Search icon

THE MUSEUM OF CONTEMPORARY IMPRESSIONISM, INC.

Company Details

Entity Name: THE MUSEUM OF CONTEMPORARY IMPRESSIONISM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 24 Jan 1995
Date of dissolution: 31 Dec 2015
Business ALEI: 0507168
Annual report due: 23 Jan 2013
Business address: 22 WALLER RD., GAYLORDSVILLE, CT, 06755
ZIP code: 06755
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: richardstalter@gmail.com

Agent

Name Role Business address Residence address
RICHARD STALTER Agent 22 WALLER ROAD, GAYLORDSVILLE, CT, 06755, United States 22 WALLER ROAD, GAYLORDSVILLE, CT, 06755, United States

Officer

Name Role Business address Residence address
RICHARD STALTER Officer 22 WALLER RD., GAYLORDSVILLE, CT, 06755, United States 22 WALLER ROAD, GAYLORDSVILLE, CT, 06755, United States
WILLIAM MERKLEIN Officer 15 BROWN'S FORGE RD, GAYLORDSVILLE, CT, 06755, United States 15 BROWN'S FORGE RD, GAYLORDSVILLE, CT, 06755, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0006640-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE No data No data No data No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005449163 2015-12-17 2015-12-31 Dissolution Certificate of Dissolution No data
0004495271 2012-01-03 No data Annual Report Annual Report 2012
0004385550 2011-01-20 No data Annual Report Annual Report 2011
0004161702 2010-03-31 No data Annual Report Annual Report 2010
0003996617 2009-07-20 No data Annual Report Annual Report 2009
0003644886 2008-02-19 No data Annual Report Annual Report 2002
0003644900 2008-02-19 No data Annual Report Annual Report 2008
0003644884 2008-02-19 No data Annual Report Annual Report 2001
0003644881 2008-02-19 No data Annual Report Annual Report 2000
0003644891 2008-02-19 No data Annual Report Annual Report 2005

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website