Entity Name: | ROCK LEDGE INSTITUTE, INCORPORATED THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Aug 1944 |
Business ALEI: | 0059077 |
Annual report due: | 21 Aug 2024 |
NAICS code: | 813211 - Grantmaking Foundations |
Business address: | 31 OX RIDGE LANE 31 OX RIDGE LN, DARIEN, CT, 06820, United States |
Mailing address: | 31 Ox Ridge Lane, DARIEN, CT, United States, 06820 |
ZIP code: | 06820 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jim.rand@me.com |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
James Rand | Agent | 31 OX RIDGE LANE 31 OX RIDGE LN, DARIEN, CT, 06820, United States | +1 203-434-2015 | jim.rand@me.com | 31 OX RIDGE LANE 31 OX RIDGE LN, DARIEN, CT, 06820, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GAIL SULLIVAN RAND | Director | 31 OX RIDGE LANE, DARIEN, CT, 06820, United States | 31 OX RIDGE LANE, DARIEN, CT, 06820, United States |
KIMBERLY RAND VAN MUNCHING | Director | No data | 9 DEW LA, DARIEN, CT, 06820, United States |
MARCELLA S. RAND | Director | 5 BARRINGER ROAD, DARIEN, CT, 06820, United States | 5 BARRINGER ROAD, DARIEN, CT, 06820, United States |
Name | Role | Residence address |
---|---|---|
JAMES HENRY RAND IV | Officer | 31 OX RIDGE LANE, DARIEN, CT, 06820, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011082683 | 2023-08-21 | No data | Annual Report | Annual Report | No data |
BF-0009284110 | 2023-04-05 | No data | Annual Report | Annual Report | 2018 |
BF-0009915789 | 2023-04-05 | No data | Annual Report | Annual Report | No data |
BF-0009284107 | 2023-04-05 | No data | Annual Report | Annual Report | 2015 |
BF-0009284112 | 2023-04-05 | No data | Annual Report | Annual Report | 2020 |
BF-0009284108 | 2023-04-05 | No data | Annual Report | Annual Report | 2019 |
BF-0009284111 | 2023-04-05 | No data | Annual Report | Annual Report | 2016 |
BF-0009284109 | 2023-04-05 | No data | Annual Report | Annual Report | 2017 |
BF-0010691569 | 2023-04-05 | No data | Annual Report | Annual Report | No data |
BF-0011668661 | 2023-01-19 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website