Search icon

SHERLOCK CHARITABLE FOUNDATION, INC. THE

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHERLOCK CHARITABLE FOUNDATION, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Nov 1994
Business ALEI: 0303822
Annual report due: 07 Nov 2023
Business address: WILLIAM SHERLOCK JR. 7 BRADLEY ROAD, WESTON, CT, 06883, United States
Mailing address: WILLIAM SHERLOCK JR. 7 BRADLEY ROAD, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: billsherlock55@gmail.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
WILLIAM SHERLOCK JR. Agent 7 BRADLEY ROAD, WESTON, CT, 06883, United States +1 914-260-5976 BILLSHERLOCK55@GMAIL.COM 7 BRADLEY ROAD, WESTON, CT, 06883, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT SHERLOCK Officer 9003 DEER HAVEN ROAD, AUSTIN, TX, 78737, United States - - 9003 DEER HAVEN ROAD, AUSTIN, TX, 78737, United States
WILLIAM SHERLOCK JR. Officer 7 BRADLEY ROAD, WESTON, CT, 06883, United States +1 914-260-5976 BILLSHERLOCK55@GMAIL.COM 7 BRADLEY ROAD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010388028 2022-11-07 - Annual Report Annual Report 2022
BF-0009823164 2021-11-01 - Annual Report Annual Report -
0007328794 2021-05-10 - Annual Report Annual Report 2020
0006694438 2019-12-11 2019-12-11 Reinstatement Certificate of Reinstatement -
0006622622 2019-08-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006524346 2019-04-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000792647 1994-11-14 - First Report Organization and First Report -
0000792646 1994-11-07 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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