Search icon

ACTION - LONG ISLAND CORP.

Company Details

Name: ACTION - LONG ISLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Oct 1982 (42 years ago)
Entity Number: 799250
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: SACKSTEIN & COMPANY, 275 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
SHELDON R. SACKSTEIN DOS Process Agent SACKSTEIN & COMPANY, 275 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1987-12-28 1992-07-29 Name 110/ACTION CORP.
1987-12-28 1992-07-29 Address 425 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1982-10-19 1987-12-28 Name REPUBLIC AIRPORT ACTION CORP.
1982-10-19 1987-12-28 Address & GLUECK, ESQS., 534 BROAD HOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
920729000268 1992-07-29 CERTIFICATE OF AMENDMENT 1992-07-29
B583690-4 1987-12-28 CERTIFICATE OF AMENDMENT 1987-12-28
A912181-3 1982-10-19 CERTIFICATE OF INCORPORATION 1982-10-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-2626753 Corporation Unconditional Exemption 25 GOLF LN, HUNTINGTON, NY, 11743-2230 1983-08
In Care of Name -
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, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 ACTION LONG ISLAND CORP
EIN 11-2626753
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 25 golf lane, huntington, NY, 11743, US
Principal Officer's Name sheldon sackstein
Principal Officer's Address 25 golf lane, huntington, NY, 11743, US
Organization Name ACTION LONG ISLAND CORP
EIN 11-2626753
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 25 golf lane, huntington, NY, 11743, US
Principal Officer's Name sheldon sackstein
Principal Officer's Address 25 golf lane, huntington, NY, 11743, US
Organization Name ACTION LONG ISLAND CORP
EIN 11-2626753
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 25 GOLF LANE, HUNTINGTON, NY, 11743, US
Principal Officer's Name sheldon sackstein
Principal Officer's Address 25 GOLF LANE, HUNTINGTON, NY, 11743, US
Website URL mataro construction corp
Organization Name ACTION LONG ISLAND CORP
EIN 11-2626753
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 945 walt whitman road, melville, NY, 11747, US
Principal Officer's Name sheldon sackstein
Principal Officer's Address 945 walt whitman road, melville, NY, 11747, US
Website URL 945 walt whitman road
Organization Name Action Long Island Corp
EIN 11-2626753
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 945 Walt Whitman Road, Melville, NY, 11747, US
Principal Officer's Name Sheldon R Sackstein President
Principal Officer's Address 945 walt whitman road, melville, NY, 11747, US
Organization Name Action Long Island Corp
EIN 11-2626753
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 945 Walt Whitman Road, Melville, NY, 11747, US
Principal Officer's Name Sheldon R Sackstein President
Principal Officer's Address 945 walt whitman road, melville, NY, 11747, US
Organization Name Action Long Island Corp
EIN 11-2626753
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 945 Walt Whitman Road, Melville, NY, 11747, US
Principal Officer's Name Sheldon R Sackstein President
Principal Officer's Address 945 walt whitman road, melville, NY, 11747, US
Organization Name Action Long Island Corp
EIN 11-2626753
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 945 Walt Whitman Road, Melville, NY, 11747, US
Principal Officer's Name Sheldon R Sackstein President
Principal Officer's Address 945 walt whitman road, melville, NY, 11747, US

Date of last update: 17 Mar 2025

Sources: New York Secretary of State