Search icon

AMERICAN CONCRETE INSTITUTE OF CENTRAL NEW YORK, INC.

Company Details

Name: AMERICAN CONCRETE INSTITUTE OF CENTRAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Feb 1985 (40 years ago)
Entity Number: 974837
ZIP code: 13073
County: Onondaga
Place of Formation: New York
Address: 105 CORONA AVE, GROTON, NY, United States, 13073

DOS Process Agent

Name Role Address
S/STHE CORP DOS Process Agent 105 CORONA AVE, GROTON, NY, United States, 13073

Filings

Filing Number Date Filed Type Effective Date
B194272-5 1985-02-19 CERTIFICATE OF INCORPORATION 1985-02-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3023120 Corporation Unconditional Exemption 6035 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057-1000 2009-02
In Care of Name % NIEL W ZUERN
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_26-3023120_AMERICANCONCRETEINSTITUTEOFCENTRALNEWYORK_10072008_01.tif

Form 990-N (e-Postcard)

Organization Name AMERICAN CONCRETE INSTITUTE OF CENTRAL NEW YORK
EIN 26-3023120
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 6035 Corporate Drive, East Syracuse, NY, 13057, US
Principal Officer's Name Gregory Novitzki
Principal Officer's Address 5690 Caughdenoy Road, Clay, NY, 13041, US
Organization Name AMERICAN CONCRETE INSTITUTE OF CENTRAL NEW YORK
EIN 26-3023120
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 6035 Corporate Drive, East Syracuse, NY, 13057, US
Principal Officer's Name Niel Zuern
Principal Officer's Address 6035 Corporate Drive, East Syracuse, NY, 13057, US
Website URL CME Associates, Inc
Organization Name AMERICAN CONCRETE INSTITUTE OF CENTRAL NEW YORK
EIN 26-3023120
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 6035 Corporate Drive, East Syracuse, NY, 13057, US
Principal Officer's Name Niel Zuern
Principal Officer's Address 6035 Corporate Drive, East Syracuse, NY, 13057, US
Organization Name AMERICAN CONCRETE INSTITUTE OF CENTRAL NEW YORK
EIN 26-3023120
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 6035 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057, US
Principal Officer's Name Niel W Zuern
Principal Officer's Address 6035 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057, US
Website URL CME Associates.com
Organization Name AMERICAN CONCRETE INSTITUTE OF CENTRAL NEW YORK
EIN 26-3023120
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 6035 Corporate Drive, East Syracuse, NY, 13057, US
Principal Officer's Name John Pillar
Principal Officer's Address po box 217, Skaneateles Falls, NY, 13153, US
Organization Name AMERICAN CONCRETE INSTITUTE OF CENTRAL NEW YORK
EIN 26-3023120
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 8603 Weaver Road, Cicero, NY, 13039, US
Principal Officer's Name Niel Zuern
Principal Officer's Address 8603 Weaver Road, Cicero, NY, 13039, US
Organization Name AMERICAN CONCRETE INSTITUTE OF CENTRAL NEW YORK
EIN 26-3023120
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 6035 Corporate Drive, East Syracuse, NY, 13057, US
Principal Officer's Name John Pillar
Principal Officer's Address PO Box 217, Skaneateles Falls, NY, 13153, US
Organization Name AMERICAN CONCRETE INSTITUTE OF CENTRAL NEW YORK
EIN 26-3023120
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 None, None, NY, 13057, US
Principal Officer's Name John Pillar
Principal Officer's Address 4592 Jordan Road, Skaneateles Falls, NY, 13153, US
Organization Name AMERICAN CONCRETE INSTITUTE OF CENTRAL NEW YORK
EIN 26-3023120
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 6035 Corporate Drive, East Syracuse, NY, 13057, US
Principal Officer's Name Gary Markinson
Principal Officer's Address PO Box A, Nedrow, NY, 13120, US
Website URL CME Associates, Inc.
Organization Name AMERICAN CONCRETE INSTITUTE OF CENTRAL NEW YORK
EIN 26-3023120
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 6035 Corporate Drive, East Syracuse, NY, 13057, US
Principal Officer's Name Greg Novitzki
Principal Officer's Address 6035 Corporate Drive, East Syracuse, NY, 13057, US
Organization Name AMERICAN CONCRETE INSTITUTE OF CENTRAL NEW YORK
EIN 26-3023120
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 6035 Corporate Drive, East Syracuse, NY, 13057, US
Principal Officer's Name Greg Novitzki
Principal Officer's Address 4978 Dahlia Circle, Liverpool, NY, 13088, US
Website URL www.acicny.org
Organization Name AMERICAN CONCRETE INSTITUTE OF CENTRAL NEW YORK
EIN 26-3023120
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 6035 Corporate Drive, East Syracuse, NY, 13057, US
Principal Officer's Name Christopher Latreille
Principal Officer's Address 4592 Jordan Road, Skaneateles, NY, 13153, US
Organization Name AMERICAN CONCRETE INSTITUTE OF CENTRAL NEW YORK
EIN 26-3023120
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 6035 Corporate Drive, East Syracuse, NY, 13057, US
Principal Officer's Name Christopher Latreille
Principal Officer's Address 4592 Jordan Road, Skaneateles, NY, 13153, US
Website URL aci-cny.org
Organization Name AMERICAN CONCRETE INSTITUTE OF CENTRAL NEW YORK
EIN 26-3023120
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 6035 Corporate Drive, East Syracuse, NY, 13037, US
Principal Officer's Name Christopher Latreille
Principal Officer's Address 4592 Jordan Road, PO Box 217, Skaneateles, NY, 13153, US
Website URL aci-cny.org
Organization Name AMERICAN CONCRETE INSTITUTE OF CENTRAL NEW YORK
EIN 26-3023120
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 PO Box 1824, Cicero, NY, 13039, US
Principal Officer's Name Gary Markinson
Principal Officer's Address PO Box 1824, Cicero, NY, 13039, US

Date of last update: 28 Feb 2025

Sources: New York Secretary of State