Search icon

EMILE C. RIENDEAU FOUNDATION, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EMILE C. RIENDEAU FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 15 Jan 1997
Date of dissolution: 30 Dec 2005
Business ALEI: 0551954
Annual report due: 14 Jan 2006
Business address: 22 OAKWOOD ROAD, HUNTINGTON, NY, 11743
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of EMILE C. RIENDEAU FOUNDATION, INC., NEW YORK 2326785 NEW YORK

Agent

Name Role Business address Residence address
EDWARD C. KRAWIECKI JR. Agent 25 NORTH ST., P. O. BOX 756, BRISTOL, CT, 06011-0756, United States 17 Riverside Ave, Bristol, CT, 06010-8822, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003094800 2005-12-30 2005-12-30 Dissolution Certificate of Dissolution -
0002981488 2005-01-27 - Annual Report Annual Report 2005
0002826318 2004-05-12 2004-05-12 Annual Report Annual Report 2004
0002697126 2003-09-02 2003-09-02 Annual Report Annual Report 2003
0002431696 2002-03-28 2002-03-28 Annual Report Annual Report 2002
0002250981 2001-05-02 2001-05-02 Annual Report Annual Report 2000
0002250982 2001-05-02 2001-05-02 Annual Report Annual Report 2001
0002250980 2001-05-02 2001-05-02 Annual Report Annual Report 1999
0001826440 1998-01-21 1998-01-21 Annual Report Annual Report 1998
0001689116 1997-01-21 1997-01-21 First Report Organization and First Report -
See something incorrect or outdated?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