Search icon

CONNECTICUT ASSOCIATION FOR MATHEMATICALLY PRECOCIOUS YOUTH, INC.

Company Details

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

Agent

Name Role Business address E-Mail 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

Officer

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

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