Search icon

GREENFIELD FISH & GAME CLUB, INC.

Company Details

Name: GREENFIELD FISH & GAME CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Apr 1952 (73 years ago)
Entity Number: 77702
County: Oneida
Place of Formation: New York

Agent

Name Role Address
GREENFIELD FISH & GAME CLUB, INC. Agent 1003 WAGER ST., UTICA, NY, 13502

Filings

Filing Number Date Filed Type Effective Date
A884906-2 1982-07-12 ASSUMED NAME CORP INITIAL FILING 1982-07-12
A142049-2 1974-03-18 CERTIFICATE OF AMENDMENT 1974-03-18
556Q-84 1952-04-04 CERTIFICATE OF INCORPORATION 1952-04-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-6052954 Corporation Unconditional Exemption 6683 STAGE RD, UTICA, NY, 13502-6913 1964-10
In Care of Name % C/O SCOTT P MAHARDY
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 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 -

Form 990-N (e-Postcard)

Organization Name GREENFIELD FISH & GAME CLUB INC
EIN 16-6052954
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 6683 Stage rd, Utica, NY, 13502, US
Principal Officer's Name Michael Bambino
Principal Officer's Address 218 Fairway drive, new hartford, NY, 13413, US
Organization Name GREENFIELD FISH & GAME CLUB INC
EIN 16-6052954
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 6683 Stage rd, Utica, NY, 13502, US
Principal Officer's Name Michael Bambino
Principal Officer's Address 218 Fairway drive, new hartford, NY, 13413, US
Website URL www.greenfieldrange.com
Organization Name GREENFIELD FISH & GAME CLUB INC
EIN 16-6052954
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 6683 Stage rd, utica, NY, 13501, US
Principal Officer's Name Michael Bambino
Principal Officer's Address 6683 Stage rd, utica, NY, 13501, US
Website URL www.greenfieldrange.com
Organization Name GREENFIELD FISH & GAME CLUB INC
EIN 16-6052954
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 6683 Stage rd, utica, NY, 13501, US
Principal Officer's Name Michael Bambino
Principal Officer's Address 6683 Stage rd, Utica, NY, 13502, US
Website URL www.greenfieldrange.com
Organization Name GREENFIELD FISH & GAME CLUB INC
EIN 16-6052954
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 6683 Stage Road, utica, NY, 13501, US
Principal Officer's Name Mike Bambino
Principal Officer's Address 218 Fairway Dr, New Hartford, NY, 13413, US
Website URL www.greenfieldrange.com
Organization Name GREENFIELD FISH & GAME CLUB INC
EIN 16-6052954
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 6683 Stage rd, utica, NY, 13501, US
Principal Officer's Name Michael Bambino
Principal Officer's Address 218 Fairway Dr, New Hartford, NY, 13413, US
Website URL https://www.greenfieldrange.com/
Organization Name GREENFIELD FISH & GAME CLUB INC
EIN 16-6052954
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 PO Box 214, Yorkville, NY, 13495, US
Principal Officer's Name Robert Labuz
Principal Officer's Address 113 Marnie Street, Deerfield, NY, 13502, US
Website URL www.greenfieldrange.com
Organization Name GREENFIELD FISH & GAME CLUB INC
EIN 16-6052954
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 PO Box 214, Yorkville, NY, 13495, US
Principal Officer's Name Robert Labuz
Principal Officer's Address 113 Marnie Street, Deerfield, NY, 13502, US
Website URL www.greenfieldrange.com
Organization Name GREENFIELD FISH & GAME CLUB INC
EIN 16-6052954
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 10466 Doyle Rd, Deerfield, NY, 13502, US
Principal Officer's Name Scott P Mahardy
Principal Officer's Address 10466 Doyle Rd, Deerfield, NY, 13502, US
Organization Name GREENFIELD FISH & GAME CLUB INC
EIN 16-6052954
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 10466 Doyle Rd, Deerfield, NY, 13502, US
Principal Officer's Name Scott P Mahardy
Principal Officer's Address 10466 Doyle Rd, Deerfield, NY, 13502, US
Organization Name GREENFIELD FISH & GAME CLUB INC
EIN 16-6052954
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 10466 Doyle Rd, Deerfield, NY, 13502, US
Principal Officer's Name Scott P Mahardy
Principal Officer's Address 10466 Doyle Rd, Deerfield, NY, 13502, US
Organization Name GREENFIELD FISH & GAME CLUB INC
EIN 16-6052954
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 10466 Doyle Rd, Deerfield, NY, 13502, US
Principal Officer's Name MIchael Bambino
Principal Officer's Address 218 Fairway Dr, New Hartford, NY, 13413, US
Organization Name GREENFIELD FISH & GAME CLUB INC
EIN 16-6052954
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 218 FAIRWAY DRIVE, NEW HARTFORD, NY, 13413, US
Principal Officer's Name MICHAEL BAMBINO
Principal Officer's Address 218 FAIRWAY DRIVE, NEW HARTFORD, NY, 13413, US
Organization Name GREENFIELD FISH & GAME CLUB INC
EIN 16-6052954
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 218 FAIRWAY DRIVE, NEW HARTFORD, NY, 13413, US
Principal Officer's Name MICHAEL BAMBINO
Principal Officer's Address 218 FAIRWAY DRIVE, NEW HARTFORD, NY, 13413, US
Organization Name GREENFIELD FISH & GAME CLUB INC
EIN 16-6052954
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 218 FAIRWAY DRIVE, NEW HARTFORD, NY, 13413, US
Principal Officer's Name MICHAEL BAMBINO
Principal Officer's Address 218 FAIRWAY DRIVE, NEW HARTFORD, NY, 13413, US
Organization Name GREENFIELD FISH & GAME CLUB INC
EIN 16-6052954
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 218 FAIRWAY DRIVE, NEW HARTFORD, NY, 13413, US
Principal Officer's Name MICHAEL BAMBINO
Principal Officer's Address 218 FAIRWAY DRIVE, NEW HARTFORD, NY, 13413, US
Organization Name GREENFIELD FISH & GAME CLUB INC
EIN 16-6052954
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 218 FAIRWAY DRIVE, NEW HARTFORD, NY, 13413, US
Principal Officer's Name MICHAEL BAMBINO
Principal Officer's Address 218 FAIRWAY DRIVE, NEW HARTFORD, NY, 13413, US

Date of last update: 02 Mar 2025

Sources: New York Secretary of State