Entity Name: | THE FREY-HERSHEY FOUNDATION, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 27 Dec 1954 |
Date of dissolution: | 14 Dec 2006 |
Business ALEI: | 0055096 |
Annual report due: | 28 Dec 2006 |
Business address: | C/O H.M.P. INDUSTRIES INC 4 HERSHEY DR., ANSONIA, CT, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN A FREY | Agent | SAME AS RES | 825 HOLLYHOCK LA, ORANGE, CT, 06477, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PAUL H. HERSHEY FOUNDATION, INCORPORATED, THE | THE FREY-HERSHEY FOUNDATION, INCORPORATED | 1998-09-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003352344 | 2006-12-14 | 2006-12-14 | Dissolution | Certificate of Dissolution | No data |
0003141203 | 2005-12-29 | No data | Annual Report | Annual Report | 2005 |
0002972493 | 2005-01-04 | No data | Annual Report | Annual Report | 2004 |
0002759317 | 2004-01-16 | 2004-01-16 | Annual Report | Annual Report | 2003 |
0002566535 | 2003-01-06 | 2003-01-06 | Annual Report | Annual Report | 2002 |
0002373606 | 2001-12-13 | 2001-12-13 | Annual Report | Annual Report | 2001 |
0002206287 | 2000-12-29 | 2000-12-29 | Annual Report | Annual Report | 2000 |
0002045088 | 1999-11-17 | 1999-11-17 | Annual Report | Annual Report | 1999 |
0001917993 | 1998-11-19 | 1998-11-19 | Annual Report | Annual Report | 1998 |
0001890982 | 1998-09-11 | 1998-09-11 | Amendment | Amend Name | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website