Search icon

CHICAGO CHAPTER-AMERICAN MOLD BUILDERS ASSOCIATION

Company Details

Entity Name: CHICAGO CHAPTER-AMERICAN MOLD BUILDERS ASSOCIATION
Jurisdiction: Illinois
Entity Type: Corporation - Not-for-Profit
Status: Goodstanding
Date Formed: 14 Jun 1973
Company Number: CORP_50257053
File Number: 50257053
Place of Formation: ILLINOIS

Agent

Name and Address Role Appointment Date
DAVID PLOCINSKI, 670 SUNDOWN RD, SOUTH ELGIN, 60177, KANE Agent 2020-07-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
36-3001299 Corporation Unconditional Exemption 670 SUNDOWN RD, SOUTH ELGIN, IL, 60177-1144 1979-07
In Care of Name % DAVID PLOCINSKI
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 2024-06
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 Jun
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 CHICAGO CHAPTER-AMERICAN MOLD BUILDERS ASSOCIATION
EIN 36-3001299
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 670 Sundown Rd, South Elgin, IL, 60177, US
Principal Officer's Name David Plocinski
Principal Officer's Address 670 Sundown Rd, South Elgin, IL, 60177, US
Organization Name CHICAGO CHAPTER-AMERICAN MOLD BUILDERS ASSOCIATION
EIN 36-3001299
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 670 Sundown Road, South Elgin, IL, 60177, US
Principal Officer's Name David Plocinski
Principal Officer's Address 670 Sundown Road, South Elgin, IL, 60177, US
Organization Name CHICAGO CHAPTER-AMERICAN MOLD BUILDERS ASSOCIATION
EIN 36-3001299
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 670 Sundown Road, South Elgin, IL, 60177, US
Principal Officer's Name David Plocinski
Principal Officer's Address 670 Sundown Road, South Elgin, IL, 60177, US
Website URL www.moldyourcareer.org
Organization Name CHICAGO CHAPTER-AMERICAN MOLD BUILDERS ASSOCIATION
EIN 36-3001299
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 701 Lee St, Elk Grove Village, IL, 60007, US
Principal Officer's Name Michael Walter
Principal Officer's Address 701 Lee St, Elk Grove Village, IL, 60007, US
Website URL www.moldyourcareer.org
Organization Name CHICAGO CHAPTER-AMERICAN MOLD BUILDERS ASSOCIATION
EIN 36-3001299
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 701 Lee St, Elk Grove Village, IL, 60007, US
Principal Officer's Name Mike Walter
Principal Officer's Address 701 Lee St, Elk Grove Village, IL, 60007, US
Website URL Met2Plastic, LLC
Organization Name CHICAGO CHAPTER-AMERICAN MOLD BUILDERS ASSOCIATION
EIN 36-3001299
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 701 Lee Street, Elk Grove Village, IL, 60007, US
Principal Officer's Name Michael Walter
Principal Officer's Address 701 Lee Street, Elk Grove Village, IL, 60007, US
Organization Name CHICAGO CHAPTER-AMERICAN MOLD BUILDERS ASSOCIATION
EIN 36-3001299
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 701 Lee Street, Elk Grove Village, IL, 60007, US
Principal Officer's Name Michael Walter
Principal Officer's Address 701 Lee Street, Elk Grove Village, IL, 60007, US
Organization Name CHICAGO CHAPTER-AMERICAN MOLD BUILDERS ASSOCIATION
EIN 36-3001299
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 701 Lee Street, Elk Grove Village, IL, 60007, US
Principal Officer's Name Michael Walter
Principal Officer's Address 701 Lee Street, Elk Grove Village, IL, 60007, US
Organization Name CHICAGO CHAPTER-AMERICAN MOLD BUILDERS ASSOCIATION
EIN 36-3001299
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 701 Lee Street, Elk Grove Village, IL, 60007, US
Principal Officer's Name Michael Walter
Principal Officer's Address 701 Lee Street, Elk Grove Village, IL, 60007, US
Organization Name CHICAGO CHAPTER-AMERICAN MOLD BUILDERS ASSOCIATION
EIN 36-3001299
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 701 Lee Street, Elk Grove Village, IL, 60007, US
Principal Officer's Name Michael Walter
Principal Officer's Address 701 Lee Street, Elk Grove Village, IL, 60007, US
Organization Name CHICAGO CHAPTER-AMERICAN MOLD BUILDERS ASSOCIATION
EIN 36-3001299
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 701 Lee Street, Elk Grove Village, IL, 60007, US
Principal Officer's Name Michael Walter
Principal Officer's Address 701 Lee Street, Elk Grove Village, IL, 60007, US
Website URL www.amba.org
Organization Name CHICAGO CHAPTER-AMERICAN MOLD BUILDERS ASSOCIATION
EIN 36-3001299
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12850 W White Oak Ct, Homer Glen, IL, 60491, US
Principal Officer's Name Michael Walter
Principal Officer's Address 701 Lee Street, Elk Grove Village, IL, 60007, US
Organization Name CHICAGO CHAPTER-AMERICAN MOLD BUILDERS ASSOCIATION
EIN 36-3001299
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12850 W White Oak Ct, Homer Glen, IL, 60491, US
Principal Officer's Name Michael Walter
Principal Officer's Address 701 Lee St, Elk Grove Village, IL, 60007, US
Organization Name CHICAGO CHAPTER-AMERICAN MOLD BUILDERS ASSOCIATION
EIN 36-3001299
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16W171 83rd Street, Burr Ridge, IL, 605275824, US
Principal Officer's Name Chicago Chapter-American Mold Builders Association
Principal Officer's Address 16W171 83rd Street, Burr Ridge, IL, 605275824, US
Website URL www.amba.org
Organization Name CHICAGO CHAPTER-AMERICAN MOLD BUILDERS ASSOCIATION
EIN 36-3001299
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3601 Algonquin, Suite 304, Rolling Meadows, IL, 60008, US
Principal Officer's Name Wayne Sikorcin
Principal Officer's Address 3601 Algonquin, Suite 304, Rolling Meadows, IL, 60008, US
Website URL amba.org

Date of last update: 13 Mar 2025

Sources: Illinois Office of the Secretary of State