Search icon

HUDSON VALLEY CHAPTER OF THE AMERICAN SOCIETY OF CLU & CHFC

Company Details

Name: HUDSON VALLEY CHAPTER OF THE AMERICAN SOCIETY OF CLU & CHFC
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Feb 1981 (44 years ago)
Entity Number: 679659
ZIP code: 12401
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 3485, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 3485, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1981-02-17 1989-04-28 Address 35 MARKET ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C004488-4 1989-04-28 CERTIFICATE OF AMENDMENT 1989-04-28
A739445-7 1981-02-17 CERTIFICATE OF INCORPORATION 1981-02-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0224452 Corporation Unconditional Exemption 22 PROSPECT ST, SAUGERTIES, NY, 12477-1028 1994-02
In Care of Name % ERNEST GUERRIERO
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 2023-06
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 Jun
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 HUDSON VALLEY CHAPTER OF THE AMERICAN SOCIETY OF CLU & CHFC
EIN 51-0224452
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Prospect Street, Saugerties, NY, 12477, US
Principal Officer's Name Ernest Guerriero
Principal Officer's Address 22 Prospect Street, Saugerties, NY, 12477, US
Organization Name HUDSON VALLEY CHAPTER OF THE AMERICAN SOCIETY OF CLU & CHFC
EIN 51-0224452
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Prospect Street, Saugerties, NY, 12477, US
Principal Officer's Name Ernest Guerriero
Principal Officer's Address 22 Prospect Street, Saugerties, NY, 12477, US
Organization Name HUDSON VALLEY CHAPTER OF THE AMERICAN SOCIETY OF CLU & CHFC
EIN 51-0224452
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Prospect Street, Saugerties, NY, 12477, US
Principal Officer's Name Cliff Faintych
Principal Officer's Address 291 Wall Street, Kingston, NY, 12401, US
Organization Name HUDSON VALLEY CHAPTER OF THE AMERICAN SOCIETY OF CLU & CHFC
EIN 51-0224452
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 PROSPECT ST, SAUGERTIES, NY, 12477, US
Principal Officer's Name Ernest Guerriero
Principal Officer's Address 22 PROSPECT ST, SAUGERTIES, NY, 12477, US
Organization Name HUDSON VALLEY CHAPTER OF THE AMERICAN SOCIETY OF CLU & CHFC
EIN 51-0224452
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Prospect Street, Saugerties, NY, 12477, US
Principal Officer's Name Ernest Guerriero
Principal Officer's Address 22 Prospect Street, Saugerties, NY, 12477, US
Organization Name HUDSON VALLEY CHAPTER OF THE AMERICAN SOCIETY OF CLU & CHFC
EIN 51-0224452
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Prospect Street, Saugerties, NY, 12477, US
Principal Officer's Name Clifford Faintych
Principal Officer's Address 106 Porcupine Road, Grahamsville, NY, 12740, US
Organization Name HUDSON VALLEY CHAPTER OF THE AMERICAN SOCIETY OF CLU & CHFC
EIN 51-0224452
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Prospect Street, Saugerties, NY, 12477, US
Principal Officer's Name Ernest Guerriero
Principal Officer's Address 22 Prospect Street, Saugerties, NY, 12477, US
Organization Name HUDSON VALLEY CHAPTER OF THE AMERICAN SOCIETY OF CLU & CHFC
EIN 51-0224452
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Prospect Street, Saugerties, NY, 12477, US
Principal Officer's Name Clifford Faintych
Principal Officer's Address 106 Porcupine road, Grahamsville, NY, 12740, US
Organization Name HUDSON VALLEY CHAPTER OF THE AMERICAN SOCIETY OF CLU & CHFC
EIN 51-0224452
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Prospect Street, Saugerties, NY, 12477, US
Principal Officer's Name Clifford Faintych
Principal Officer's Address 291 Wall Street, Kingston, NY, 12401, US
Organization Name HUDSON VALLEY CHAPTER OF THE AMERICAN SOCIETY OF CLU & CHFC
EIN 51-0224452
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Prospect Street, Saugerties, NY, 124771028, US
Principal Officer's Name Clifford Faintych
Principal Officer's Address 30 Matthews Street Suite 111, Goshen, NY, 10924, US
Organization Name HUDSON VALLEY CHAPTER OF THE AMERICAN SOCIETY OF CLU & CHFC
EIN 51-0224452
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Prospect Street, Saugerties, NY, 12477, US
Principal Officer's Name Cliff Faintych
Principal Officer's Address 30 Matthews Street Suite 111, Goshen, NY, 10924, US
Organization Name HUDSON VALLEY CHAPTER OF THE AMERICAN SOCIETY OF CLU & CHFC
EIN 51-0224452
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Prospect Street, Saugerties, NY, 12477, US
Principal Officer's Name Ernest Guerriero
Principal Officer's Address 22 Prospect Street, Saugerties, NY, 12477, US
Organization Name HUDSON VALLEY CHAPTER OF THE AMERICAN SOCIETY OF CLU & CHFC
EIN 51-0224452
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Prospect Street, Saugerties, NY, 12477, US
Principal Officer's Name Michael Green
Principal Officer's Address 23 Luty Drive, Hyde Park, NY, 12538, US
Organization Name HUDSON VALLEY CHAPTER OF THE AMERICAN SOCIETY OF CLU & CHFC
EIN 51-0224452
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 Prospect Street, Saugerties, NY, 12477, US
Principal Officer's Name Ernest Guerriero
Principal Officer's Address 22 Prospect Street, Saugerties, NY, 12477, US

Date of last update: 17 Mar 2025

Sources: New York Secretary of State