Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00492439
Federal Election Commission, United States of America (logo). Link to FEC Home Page
Federal Election Commission
HOME / CAMPAIGN FINANCE DATA / COMMITTEE DETAILS

Reports Image Index for Committee ID: C00492439



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

NEW YORK SHIPPING ASSOCIATION INC POLITICAL ACTION COMMITTEE


333 THORNALL STREET SUITE 3A
EDISON, NJ 08837

Treasurer Name:DANIEL MASSARO
Committee Designation:  U (UNAUTHORIZED)
Committee Type:  N (NON-PARTY NON-QUALIFIED)

Candidate listings may appear here as a result of draft committees or independent expenditure committees registering with the FEC. If no official documents of an authorized committee appear below, the individual identified here has taken no action to become a candidate.

Click here if you have a problem viewing the images.
NOTE: Images are best viewed using the latest version of Adobe Reader.
Adobe Reader Download
Year 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
TERMINATION APPROVAL
 11/03/2023      1  202311030300194672 PDF 
MID-YEAR REPORT
 07/11/2023  01/01/2023  06/30/2023  5  202307119582496082 PDF 
TERMINATION REPORT TERM  10/25/2023  07/01/2023  10/25/2023  6  202310259598842217 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 03/29/2022  01/01/2022  03/31/2022  5  202203299495914495 PDF 
JULY QUARTERLY
 06/28/2022  04/01/2022  06/30/2022  5  202206289517763242 PDF 
OCTOBER QUARTERLY
 10/04/2022  07/01/2022  09/30/2022  5  202210049532061176 PDF 
POST-GENERAL
 11/15/2022  10/01/2022  11/28/2022  5  202211159546789621 PDF 
YEAR-END
 12/29/2022  11/29/2022  12/31/2022  5  202212299574239932 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 06/29/2021  01/01/2021  06/30/2021  5  202106299450863673 PDF 
YEAR-END
 12/27/2021  07/01/2021  12/31/2021  5  202112279474738998 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 03/26/2020  01/01/2020  03/31/2020  5  202003269216011809 PDF 
JULY QUARTERLY
 06/25/2020  04/01/2020  06/30/2020  5  202006259244207476 PDF 
OCTOBER QUARTERLY
 10/06/2020  07/01/2020  09/30/2020  5  202010069285029999 PDF 
POST-GENERAL
 11/24/2020  10/01/2020  11/23/2020  5  202011249337121709 PDF 
YEAR-END
 01/05/2021  11/24/2020  12/31/2020  5  202101059394538830 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 06/28/2019  01/01/2019  06/30/2019  5  201906289150360763 PDF 
YEAR-END
 12/17/2019  07/01/2019  12/31/2019  5  201912179166302485 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 03/27/2018  01/01/2018  03/31/2018  5  201803279097929288 PDF 
JULY QUARTERLY
 06/25/2018  04/01/2018  06/30/2018  5  201806259115167636 PDF 
OCTOBER QUARTERLY
 09/26/2018  07/01/2018  09/30/2018  5  201809269124247664 PDF 
POST-GENERAL
 11/27/2018  10/01/2018  11/26/2018  5  201811279133850154 PDF 
YEAR-END
 12/27/2018  11/27/2018  12/31/2018  5  201812279143673887 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 06/26/2017  01/01/2017  06/30/2017  5  201706269065374191 PDF 
YEAR-END
 12/28/2017  07/01/2017  12/31/2017  5  201712289090336310 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 03/31/2016  01/01/2016  03/31/2016  5  201603319012200883 PDF 
PRE-PRIMARY
 06/02/2016  04/01/2016  06/01/2016  6  201606029017459927 PDF 
JULY QUARTERLY
 06/27/2016  06/02/2016  06/30/2016  5  201606279020100393 PDF 
OCTOBER QUARTERLY
 09/30/2016  07/01/2016  09/30/2016  5  201609309032147227 PDF 
POST-GENERAL
 11/22/2016  10/01/2016  11/28/2016  5  201611229037220082 PDF 
YEAR-END
 01/04/2017  11/29/2016  12/31/2016  5  201701049040912882 PDF 
Year 2015
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/01/2015  01/01/2015  06/30/2015  5  201507019000006761 PDF 
YEAR-END
 01/04/2016  07/01/2015  12/31/2015  5  201601049004428922 PDF 
Year 2014
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 03/31/2014  01/01/2014  03/31/2014  6  14960569220 PDF 
JULY QUARTERLY
 06/30/2014  04/01/2014  06/30/2014  5  14941720138 PDF 
OCTOBER QUARTERLY
 10/03/2014  07/01/2014  09/30/2014  5  14978059012 PDF 
POST-GENERAL
 12/04/2014  10/01/2014  11/24/2014  5  14952773291 PDF 
YEAR-END
 01/02/2015  11/25/2014  12/31/2014  5  15950000330 PDF 
Year 2013
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/01/2013  01/01/2013  06/30/2013  5  13940952028 PDF 
YEAR-END
 01/02/2014  07/01/2013  12/31/2013  5  14940000384 PDF 
Year 2012
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/02/2012  01/01/2012  03/31/2012  6  12970840217 PDF 
JULY QUARTERLY
 07/03/2012  04/01/2012  06/30/2012  9  12952250375 PDF 
OCTOBER QUARTERLY
 10/01/2012  07/01/2012  09/30/2012  10  12972447791 PDF 
POST-GENERAL
 12/03/2012  10/01/2012  11/26/2012  5  12961312967 PDF 
YEAR-END
 01/04/2013  11/27/2012  12/31/2012  5  13960021066 PDF 
Year 2011
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 01/14/2011      6  11030550662 PDF 
MID-YEAR REPORT
 06/30/2011  01/01/2011  06/30/2011  6  11931749085 PDF 
YEAR-END
 01/09/2012  07/01/2011  12/31/2011  11  12950038596 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH