Entity Name: | CONNECTICUT ASSOCIATION FOR MATHEMATICALLY PRECOCIOUS YOUTH, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 01 Oct 2001 |
Business ALEI: | 0692260 |
Business address: | 26 SCOTCH CAP RD, QUAKER HILL, CT, 06375 |
ZIP code: | 06375 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | JUDY@CAMPY.ORG |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JON R. GEIGER | Agent | UCONN - MOLECULAR & CELL BIOLOGY DEPT, 75 NORTH EAGLEVILLE ROAD, STORRS, CT, 06269-3044, United States | JUDY@CAMPY.ORG | 9 SUNRISE HILL DRIVE, WEST HARTFORD, CT, 06107-3349, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEANNE PURCELL | Officer | CT STATE DEPT. OF EDUCATION, 165 CAPITOL AVE., RM. 205, HARTFORD, CT, 06106, United States | 21 STURBRIDGE RD., MARLBOROUGH, CT, 06447, United States |
JUDY DAILEY | Officer | 26 SCOTCH CAP RD, QUAKER HILL, CT, 06375, United States | 26 SCOTCH CAP RD, QUAKER HILL, CT, 06375, United States |
TERRI CLARK | Officer | 211 SOUTH MAIN ST, MIDDLETOWN, CT, 06457-3769, United States | 1 EVENSEN PLACE, CROMWELL, CT, 06416, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010676159 | 2022-07-12 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010551876 | 2022-04-13 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003805491 | 2008-10-22 | No data | Annual Report | Annual Report | 2008 |
0003574509 | 2007-11-14 | No data | Annual Report | Annual Report | 2007 |
0003458230 | 2007-05-14 | No data | Annual Report | Annual Report | 2005 |
0003458234 | 2007-05-14 | No data | Annual Report | Annual Report | 2006 |
0002922198 | 2004-10-06 | No data | Annual Report | Annual Report | 2004 |
0002741605 | 2003-12-05 | 2003-12-05 | Annual Report | Annual Report | 2003 |
0002611771 | 2003-03-26 | 2003-03-26 | Annual Report | Annual Report | 2002 |
0002336346 | 2001-10-19 | 2001-10-19 | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website