Search icon

PROFESSIONAL CERTIFIED APPLICATORS OF LONG ISLAND, INC.

Company Details

Name: PROFESSIONAL CERTIFIED APPLICATORS OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Nov 1983 (41 years ago)
Entity Number: 880819
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1 HUNTINGTON QUADRANGLE, SUITE 1C-10, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
JAMES J. CORRIGAN, JR. DOS Process Agent 1 HUNTINGTON QUADRANGLE, SUITE 1C-10, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
B039263-7 1983-11-15 CERTIFICATE OF INCORPORATION 1983-11-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-2662578 Corporation Unconditional Exemption PO BOX 1106, SOUND BEACH, NY, 11789-0965 1984-10
In Care of Name % JOHN IURKA
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 2023-12
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 PROFESSIONAL CERTIFIED APPLICATORS OF LONG ISLAND INC
EIN 11-2662578
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 PO Box 1106, Sound Beach, NY, 11789, US
Principal Officer's Name John Iurka
Principal Officer's Address PO Box 1106, Sound Beach, NY, 11789, US
Website URL Professional Certified Applicators of Long Island
Organization Name PROFESSIONAL CERTIFIED APPLICATORS OF LONG ISLAND INC
EIN 11-2662578
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 16 Garden Rd, Sound Beach, NY, 11789, US
Principal Officer's Name John Iurka
Principal Officer's Address PO Box 1106, Sound Beach, NY, 11789, US
Website URL www.pcaofli.com
Organization Name PROFESSIONAL CERTIFIED APPLICATORS OF LONG ISLAND INC
EIN 11-2662578
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 PO Box 1106, Sound Beach, NY, 11789, US
Principal Officer's Name John Iurka
Principal Officer's Address PO Box 1106, Sound Beach, NY, 11789, US
Website URL www.pcaofli.com
Organization Name PROFESSIONAL CERTIFIED APPLICATORS OF LONG ISLAND INC
EIN 11-2662578
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 PO Box 1106, Sound Beach, NY, 11789, US
Principal Officer's Name John Iurka
Principal Officer's Address PO Box 1106, SOUND BEACH, NY, 11789, US
Website URL www.pcaofli.com
Organization Name PROFESSIONAL CERTIFIED APPLICATORS OF LONG ISLAND INC
EIN 11-2662578
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 PO Box 1106, Sound Beach, NY, 11789, US
Principal Officer's Name John L Iurka
Principal Officer's Address PO Box 1106, Sound Beach, NY, 11789, US
Website URL www.pcaofli.com
Organization Name PROFESSIONAL CERTIFIED APPLICATORS OF LONG ISLAND INC
EIN 11-2662578
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 1106, Sound Beach, NY, 11789, US
Principal Officer's Name John Iurka
Principal Officer's Address PO Box 1106, Sound Beach, NY, 11789, US
Website URL Mr.
Organization Name PROFESSIONAL CERTIFIED APPLICATORS OF LONG ISLAND INC
EIN 11-2662578
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 1106, Sound Beach, NY, 11789, US
Principal Officer's Name John Iurka
Principal Officer's Address 16 Garden Rd, Sound Beach, NY, 11789, US
Website URL www.pcaofli.com
Organization Name PROFESSIONAL CERTIFIED APPLICATORS OF LONG ISLAND INC
EIN 11-2662578
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 1106, Sound Beach, NY, 11789, US
Principal Officer's Name John Iurka
Principal Officer's Address PO Box 1106, Sound Beach, NY, 11789, US
Website URL www.pcaofli.com
Organization Name PROFESSIONAL CERTIFIED APPLICATORS OF LONG ISLAND INC
EIN 11-2662578
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 1106, Sound Beach, NY, 11789, US
Principal Officer's Name John Iurka
Principal Officer's Address PO Box 1106, Sound Beach, NY, 11789, US
Website URL www.pcaofli.com
Organization Name PROFESSIONAL CERTIFIED APPLICATORS OF LONG ISLAND INC
EIN 11-2662578
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 1106, Sound Beach, NY, 11789, US
Principal Officer's Name John Iurka
Principal Officer's Address 16 Garden Rd, Sound Beach, NY, 11789, US
Website URL www.pcaofli.com
Organization Name PROFESSIONAL CERTIFIED APPLICATORS OF LONG ISLAND INC
EIN 11-2662578
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 PO Box 1106, Sound Beach, NY, 11789, US
Principal Officer's Name John Iurka
Principal Officer's Address 16 Garden Rd, Sound Beach, NY, 11789, US

Date of last update: 17 Mar 2025

Sources: New York Secretary of State