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 |
|