Search icon

TIOGA COUNTY KENNEL CLUB, INC.

Company Details

Name: TIOGA COUNTY KENNEL CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Jul 1984 (41 years ago)
Entity Number: 931483
ZIP code: 13821
County: Tioga
Place of Formation: New York
Address: 111 VALLEY RD., OWEGO, NY, United States, 13821

DOS Process Agent

Name Role Address
S/S;THE CORP. DOS Process Agent 111 VALLEY RD., OWEGO, NY, United States, 13821

Filings

Filing Number Date Filed Type Effective Date
B124562-8 1984-07-20 CERTIFICATE OF INCORPORATION 1984-07-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1243567 Corporation Unconditional Exemption 511 RIVER TER, ENDICOTT, NY, 13760-5054 2014-12
In Care of Name % BONNIE KEYES
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
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 Animal-Related: Animal Protection and Welfare
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_16-1243567_TIOGACOUNTYKENNELCLUBINC_09122014.tif

Form 990-N (e-Postcard)

Organization Name TIOGA COUNTY KENNEL CLUB INC
EIN 16-1243567
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 511 River Terrace, Endicott, NY, 13760, US
Principal Officer's Name Bonnie G Keyes
Principal Officer's Address 511 River Terrace, Endicott, NY, 13760, US
Organization Name TIOGA COUNTY KENNEL CLUB INC
EIN 16-1243567
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 511 River Terrace, Endicott, NY, 13760, US
Principal Officer's Name Bonnie G Keyes
Principal Officer's Address 511 River Terrace, Endicott, NY, 13760, US
Organization Name TIOGA COUNTY KENNEL CLUB INC
EIN 16-1243567
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 511 RIVER TER, Endicott, NY, 13760, US
Principal Officer's Name Bonnie G Keyes
Principal Officer's Address 511 River Terrace, Endicott, NY, 13760, US
Website URL Maplewynd Miniature Schnauzers
Organization Name TIOGA COUNTY KENNEL CLUB INC
EIN 16-1243567
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 511 RIVER TER, ENDICOTT, NY, 13760, US
Principal Officer's Name Bonnie G Keyes
Principal Officer's Address 511 RIVER TER, Endicott, NY, 13760, US
Organization Name TIOGA COUNTY KENNEL CLUB INC
EIN 16-1243567
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 215 W WATER ST, ELMIRA, NY, 14901, US
Principal Officer's Name Bonnie G Keyes
Principal Officer's Address 511 RIVER TER, Endicott, NY, 13760, US
Website URL Williams Capital Corporation
Organization Name TIOGA COUNTY KENNEL CLUB INC
EIN 16-1243567
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 511 RIVER TER, ENDICOTT, NY, 13760, US
Principal Officer's Name Bonnie G Keyes
Principal Officer's Address 511 River Terrace, Endicott, NY, 13760, US
Organization Name TIOGA COUNTY KENNEL CLUB INC
EIN 16-1243567
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 511 RIVER TER, ENDICOTT, NY, 13760, US
Principal Officer's Name Bonnie G Keyes
Principal Officer's Address 511 River Terrace, Endicott, NY, 13760, US
Organization Name TIOGA COUNTY KENNEL CLUB INC
EIN 16-1243567
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 511 River Terrace, Endicott, NY, 13760, US
Principal Officer's Name Bonnie G Keyes
Principal Officer's Address 511 River Terrace, Endicott, NY, 13760, US
Organization Name TIOGA COUNTY KENNEL CLUB INC
EIN 16-1243567
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 511 River Terrace, Endicott, NY, 13760, US
Principal Officer's Name Bonnie Keyes
Principal Officer's Address 511 River Terrace, Endicott, NY, 13760, US
Organization Name TIOGA COUNTY KENNEL CLUB INC
EIN 16-1243567
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 511 River Terrace, Endicott, NY, 13760, US
Principal Officer's Name Bonnie Keyes
Principal Officer's Address 511 River Terrace, Endicott, NY, 13760, US
Organization Name TIOGA COUNTY KENNEL CLUB INC
EIN 16-1243567
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 35, Wellsburg, NY, 148940035, US
Principal Officer's Name Bonnie Keyes
Principal Officer's Address PO Box 35, Wellsburg, NY, 148940035, US

Date of last update: 17 Mar 2025

Sources: New York Secretary of State