GREATER VERNON JAYCEES, INC. THE
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | GREATER VERNON JAYCEES, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 04 Feb 1993 |
Business ALEI: | 0282421 |
Mailing address: | GREATER VERNON JAYCEES P. O. BOX 65, VERNON, CT, 06066 |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH CANINO | Agent | SAME AS RES | 70-365 OLD TOWN ROAD, VERNON, CT, 06066, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN DAWIDCZYK | Officer | CHENAIL LAWN CARE, 20 CHELTON AVE., WEST HARTFORD, CT, 06119, United States | SOUTH ST, CT, VERNON, CT, 06066, United States |
HEATHER WAITT | Officer | BOLLES MOTORS, 84 WEST RD., RTE. 83, ELLINGTON, CT, 06029, United States | 4 ELIOT DR., VERNON, CT, 06066, United States |
JULIE NUTT | Officer | QUEST DIAGNOSTICS, 25 OAKLAND ST., SOUTH WINDSOR, CT, 06074, United States | 165 SOUTH ST, U 38, VERNON, CT, 06066, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0010448 | PUBLIC CHARITY | INACTIVE | - | - | 2005-10-01 | 2006-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010148226 | 2021-11-12 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007253374 | 2021-03-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002900013 | 2004-09-07 | 2004-09-07 | Annual Report | Annual Report | 2004 |
0002623163 | 2003-04-03 | 2003-04-03 | Annual Report | Annual Report | 2003 |
0002376803 | 2002-02-08 | 2002-02-08 | Annual Report | Annual Report | 2002 |
0002239368 | 2001-03-08 | 2001-03-08 | Annual Report | Annual Report | 2001 |
0002084165 | 2000-02-28 | 2000-02-28 | Annual Report | Annual Report | 2000 |
0001948396 | 1999-02-16 | 1999-02-16 | Annual Report | Annual Report | 1999 |
0001847034 | 1998-05-27 | 1998-05-27 | Annual Report | Annual Report | 1998 |
0001781290 | 1997-09-22 | 1997-09-22 | Annual Report | Annual Report | 1997 |
Sources: 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