Search icon

CONNECTICUT STATE COLLEGES AND UNIVERSITIES FOUNDATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT STATE COLLEGES AND UNIVERSITIES FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Aug 1984
Business ALEI: 0160351
Annual report due: 30 Aug 2024
Business address: C/O CONNECTICUT STATE COLLEGES AND UNIVERSITIES SYSTEM 61 WOODLAND STREET, HARTFORD, CT, 06105, United States
Mailing address: CONNECTICUT STATE COLLEGES & UNIVERSITIES SYSTEM OFFICE 790 OLD MAIN ST, ROCKY HILL, CT, United States, 06067
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: INFO@ALPHAFINGROUP.COM

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
FOREST ROBERTSON Agent C/O WCSU-CHEMISTRY DEPT., 181 WHITE STREET, DANBURY, CT, 06810, United States +1 603-581-8046 robertsonf@wcsu.edu 14 SOUTH STREET UNIT #49, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
HELEN SNEED Officer 790 OLD MAIN ST, ROCKY HILL, CT, 06067, United States 439 AMANDA LANE, DAVENPORT, FL, 33837, United States

Director

Name Role Business address Residence address
HELEN SNEED Director 790 OLD MAIN ST, ROCKY HILL, CT, 06067, United States 439 AMANDA LANE, DAVENPORT, FL, 33837, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0058891-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2015-06-03 2015-06-03 -

History

Type Old value New value Date of change
Name change THE CONNECTICUT STATE UNIVERSITY SYSTEM FOUNDATION, INC. CONNECTICUT STATE COLLEGES AND UNIVERSITIES FOUNDATION, INC. 2016-06-01
Name change CONNECTICUT STATE UNIVERSITY SYSTEM FOUNDATION, INC. THE CONNECTICUT STATE UNIVERSITY SYSTEM FOUNDATION, INC. 2002-10-30
Name change HENRY BARNARD FOUNDATION, INCORPORATED THE CONNECTICUT STATE UNIVERSITY SYSTEM FOUNDATION, INC. 1997-01-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011076522 2023-08-09 - Annual Report Annual Report -
BF-0011007002 2022-09-15 - Annual Report Annual Report -
BF-0010187055 2022-01-04 - Annual Report Annual Report -
0006964520 2020-08-20 - Annual Report Annual Report 2020
0006964515 2020-08-20 - Annual Report Annual Report 2019
0006249618 2018-09-21 - Annual Report Annual Report 2017
0006249621 2018-09-21 - Annual Report Annual Report 2018
0005640132 2016-08-31 - Annual Report Annual Report 2016
0005640121 2016-08-31 - Annual Report Annual Report 2015
0005593595 2016-06-01 2016-06-01 Amendment Amend Name -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information