Search icon

THE COMMITTEE FOR THE BEAUTIFICATION OF EAST NORWICH, INC.

Company Details

Name: THE COMMITTEE FOR THE BEAUTIFICATION OF EAST NORWICH, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 22 Feb 1979 (46 years ago)
Entity Number: 540086
ZIP code: 11732
County: Nassau
Place of Formation: New York
Address: P.O. BOX 172, EAST NORWICH, NY, United States, 11732

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 172, EAST NORWICH, NY, United States, 11732

History

Start date End date Type Value
1979-02-22 1988-09-19 Address PO BOX 172, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180416029 2018-04-16 ASSUMED NAME LLC AMENDMENT 2018-04-16
20171206087 2017-12-06 ASSUMED NAME LLC INITIAL FILING 2017-12-06
B685944-5 1988-09-19 CERTIFICATE OF AMENDMENT 1988-09-19
A553804-4 1979-02-22 CERTIFICATE OF INCORPORATION 1979-02-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-2688361 Corporation Unconditional Exemption 47 GABRIELE DR, EAST NORWICH, NY, 11732-1316 1985-10
In Care of Name % EILEEN ALIANI
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name THE COMMITTEE FOR THE BEAUTIFICATION OF EAST NORWICH INC
EIN 11-2688361
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 47 Gabriel Drive, East Norwich, NY, 11732, US
Principal Officer's Name Richard Murphy
Principal Officer's Address 47 Gabriel Drive, East Norwich, NY, 11732, US
Organization Name THE COMMITTEE FOR THE BEAUTIFICATION OF EAST NORWICH INC
EIN 11-2688361
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 47 Gabriele Drive, East Norwich, NY, 11732, US
Principal Officer's Name Richard Murphy
Principal Officer's Address 47 Gabriele Drive, East Norwich, NY, 11732, US
Organization Name THE COMMITTEE FOR THE BEAUTIFICATION OF EAST NORWICH INC
EIN 11-2688361
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 43 Gabriel Drive, East Norwich, NY, 11732, US
Principal Officer's Name Richard Murphy
Principal Officer's Address 43 Gabriel Drive, East Norwich, NY, 11732, US
Organization Name THE COMMITTEE FOR THE BEAUTIFICATION OF EAST NORWICH INC
EIN 11-2688361
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 43 Gabriel Drive, East Norwich, NY, 11732, US
Principal Officer's Name RICHARD MURPHY
Principal Officer's Address 43 Gabriel Drive, East Norwich, NY, 11732, US
Organization Name THE COMMITTEE FOR THE BEAUTIFICATION OF EAST NORWICH INC
EIN 11-2688361
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 43 Gabriele Drive, East Norwich, NY, 11732, US
Principal Officer's Name RICHARD MURPHY
Principal Officer's Address 43 Gabriele Drive, East Norwich, NY, 11732, US
Organization Name THE COMMITTEE FOR THE BEAUTIFICATION OF EAST NORWICH INC
EIN 11-2688361
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 43 Gabriele Drive, East Norwich, NY, 11732, US
Principal Officer's Name RICHARD MURPHY
Principal Officer's Address 43 Gabriele Drive, East Norwich, NY, 11732, US
Organization Name THE COMMITTEE FOR THE BEAUTIFICATION OF EAST NORWICH INC
EIN 11-2688361
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 43 Gabriele Drive, East Norwich, NY, 11732, US
Principal Officer's Name RICHARD MURPHY
Principal Officer's Address 43 Gabriele Drive, East Norwich, NY, 11732, US
Organization Name THE COMMITTEE FOR THE BEAUTIFICATION OF EAST NORWICH INC
EIN 11-2688361
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 172, EAST NORWICH, NY, 11732, US
Principal Officer's Name EILEEN ALIANI
Principal Officer's Address 110 RADCLIFF DRIVE, EAST NORWICH, NY, 11732, US
Website URL N/A
Organization Name THE COMMITTEE FOR THE BEAUTIFICATION OF EAST NORWICH INC
EIN 11-2688361
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 172, EAST NORWICH, NY, 11732, US
Principal Officer's Name RICHARD MURPHY
Principal Officer's Address 43 GABRIEL DRIVE, EAST NORWICH, NY, 11732, US
Organization Name THE COMMITTEE FOR THE BEAUTIFICATION OF EAST NORWICH INC
EIN 11-2688361
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 172, EAST NORWICH, NY, 11732, US
Principal Officer's Name RICHARD MURPHY
Principal Officer's Address 43 GABRIEL DRIVE, EAST NORWICH, NY, 11732, US
Organization Name THE COMMITTEE FOR THE BEAUTIFICATION OF EAST NORWICH INC
EIN 11-2688361
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 172, EAST NORWICH, NY, 11732, US
Principal Officer's Name JACK SCHEICH
Principal Officer's Address 170 SUGAR TOMS LANE, EAST NORWICH, NY, 11732, US
Organization Name THE COMMITTEE FOR THE BEAUTIFICATION OF EAST NORWICH INC
EIN 11-2688361
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 172, EAST NORWICH, NY, 11732, US
Principal Officer's Name JACK SCHEICH
Principal Officer's Address 170 SUGAR TOMS LANE, EAST NORWICH, NY, 11732, US
Organization Name THE COMMITTEE FOR THE BEAUTIFICATION OF EAST NORWICH INC
EIN 11-2688361
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 172, East Norwich, NY, 11732, US
Principal Officer's Name Jach Scheich
Principal Officer's Address PO Box 172, East Norwich, NY, 11732, US
Organization Name THE COMMITTEE FOR THE BEAUTIFICATION OF EAST NORWICH INC
EIN 11-2688361
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 172, East Norwich, NY, 11732, US
Principal Officer's Name Jack Scheich
Principal Officer's Address 170 Sugar Toms Lane, East Norwich, NY, 11732, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State