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 |
NAICS
813219 Other Grantmaking and Giving ServicesThis 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
Name | Role | Business address | Phone | 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 |
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 |
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 |
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 | - |
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 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 | - |
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