Search icon

USS ANTIETAM ASSOCIATION, INC.

Company Details

Name: USS ANTIETAM ASSOCIATION, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 10 Nov 2021 (3 years ago)
Entity Number: 6326383
ZIP code: 14787
County: Chautauqua
Place of Formation: Virginia
Foreign Legal Name: USS ANTIETAM ASSOCIATION, INC.
Address: 57 oak street, WESTFIELD, NY, United States, 14787

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 57 oak street, WESTFIELD, NY, United States, 14787

Filings

Filing Number Date Filed Type Effective Date
211112001483 2021-11-10 APPLICATION OF AUTHORITY 2021-11-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
35-1622330 Corporation Unconditional Exemption 57 OAK ST, WESTFIELD, NY, 14787-1243 1991-04
In Care of Name % SANDRA D HASKIN
Group Exemption Number 0000
Subsection Post or Organization of War Veterans
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
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 57 Oak St, Westfield, NY, 14787, US
Principal Officer's Name Sandra D Haskin
Principal Officer's Address 57 Oak St, Westfield, NY, 14787, US
Website URL 57 Oak St
Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
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 57 Oak St, Westfield, NY, 14787, US
Principal Officer's Name Sandra D Haskin
Principal Officer's Address 57 Oak St, Westfield, NY, 14787, US
Website URL 57 Oak St
Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
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 57 Oak St, Westfield, NY, 14787, US
Principal Officer's Name Sandra D Haskin
Principal Officer's Address 57 Oak St, Westfield, NY, 14787, US
Website URL 57 Oak St
Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 57 Oak St, Westfield, NY, 14787, US
Principal Officer's Name Sandra D Haskin
Principal Officer's Address 57 Oak St, Westfield, NY, 14787, US
Website URL 57 Oak St
Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
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 5406 N 37th Street, Tacoma, WA, 98407, US
Principal Officer's Name Robert S Brown Sr
Principal Officer's Address 130 Kingsdale Rd, Suffolk, VA, 23434, US
Website URL USSAntietam.com
Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
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 411 HILL DR, GALENA, MO, 656569618, US
Principal Officer's Name Lyonel Young
Principal Officer's Address 411 Hill Dr, Galena, MO, 656569618, US
Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
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 411 Hill Dr, Galena, MO, 65656, US
Principal Officer's Name Kenneth Anderson
Principal Officer's Address 212 Pleasant St, Elgin, IA, 52141, US
Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
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 411 Hill Dr, Galena, MO, 65656, US
Principal Officer's Name Kenneth Anderson
Principal Officer's Address 212 Pleasant St, Elgin, IA, 52141, US
Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
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 411 Hill Drive, Galena, MO, 65656, US
Principal Officer's Name Lyonel Young
Principal Officer's Address 411 Hill Drive, Galena, MO, 65656, US
Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
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 411 Hill Dr, Galena, MO, 65656, US
Principal Officer's Name Kenneth Anbderson
Principal Officer's Address 212 Pleasant St, Elgin, IA, 52141, US
Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
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 411 Hill Dr, GALENA, MO, 656569618, US
Principal Officer's Name TONY VACCA
Principal Officer's Address 48888 Gateway Dr, Medina, OH, 44256, US
Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
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 411 HILL DR, GALENA, MO, 65656, US
Principal Officer's Name TONY VACCA
Principal Officer's Address 48444 N GATEWAY DR, MEDIAN TWSP, OH, 44256, US
Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
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 140 N Edgemoor, Wichita, KS, 67208, US
Principal Officer's Name Gene Curry
Principal Officer's Address 2000 Wilson Rd, Carthage, MO, 64836, US
Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
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 140 N Edgemoor, Wichita, KS, 67208, US
Principal Officer's Name Lyonel Young
Principal Officer's Address 140 N Edgemoor, Wichita, KS, 67208, US
Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 140 N Edgemoor, Wichita, KS, 67208, US
Principal Officer's Name L Ray Young
Principal Officer's Address 140 N Edgemoor, Wichita, KS, 67208, US
Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
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 140 N Edgemoor, Wichita, KS, 672084417, US
Principal Officer's Name Lyonel Young
Principal Officer's Address 140 N Edgemoor, Wichita, KS, 672084417, US
Website URL lyonel.young@cox.net
Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7901 Candlewood Drive, Alexandria, VA, 22306, US
Principal Officer's Name William Hiebert
Principal Officer's Address 7901 Candlewood Dr, Alexandria, VA, 22306, US
Website URL william.hiebert@att.net
Organization Name USS ANTIETAM ASSOCIATION INC
EIN 35-1622330
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7901 Candlewood Drive, Alexandria, VA, 22306, US
Principal Officer's Name William Hiebert
Principal Officer's Address 7901 Candlewood Drive, Alexandria, VA, 22306, US
Website URL william.hiebert@att.net

Date of last update: 21 Mar 2025

Sources: New York Secretary of State