RAINDANCER FOUNDATION, INC. THE

Entity Name: | RAINDANCER FOUNDATION, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 22 Dec 1993 |
Business ALEI: | 0293167 |
Annual report due: | 19 Dec 2012 |
Business address: | 1170 HULLS FARM RD., SOUTHPORT, CT, 06890 |
Mailing address: | MR OLOF S. NELSON 1170 HULLS FARM RD., SOUTHPORT, CT, 06890 |
ZIP code: | 06890 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | osn114@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK E. SISSON III | Officer | 180 POST ROAD EAST, STE. 202, WESTPORT, CT, 06880, United States | 114 KIMBERLY PLACE, NEW CANAAN, CT, 06840, United States |
OLOF S. NELSON | Officer | 1170 HULLS FARM ROAD, SOUTHPORT, CT, 06890, United States | 1170 HULLS FARM RAOD, SOUTHPORT, CT, 06890, United States |
Name | Role |
---|---|
RHODES & O'NEILL, L.L.C. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010127923 | 2021-09-21 | 2021-09-21 | Dissolution | Certificate of Dissolution | - |
0004517379 | 2012-02-01 | - | Annual Report | Annual Report | 2011 |
0004307527 | 2011-01-17 | - | Annual Report | Annual Report | 2010 |
0004078461 | 2010-01-11 | - | Annual Report | Annual Report | 2009 |
0003866561 | 2009-02-12 | - | Annual Report | Annual Report | 2008 |
This company hasn't received any reviews.
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