EMILE C. RIENDEAU FOUNDATION, INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMILE C. RIENDEAU FOUNDATION, INC., NEW YORK | 2326785 | NEW YORK |
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 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 | - |
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