Search icon

CINDY M. BEAUDOIN SCHOLARSHIP CORP.

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

Company Details

Entity Name: CINDY M. BEAUDOIN SCHOLARSHIP CORP.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Mar 2002
Business ALEI: 0709706
Annual report due: 22 Mar 2025
Business address: PAUL S. BEAUDOIN 345 LATHROP ROAD, PLAINFIELD, CT, 06374, United States
Mailing address: PAUL S. BEAUDOIN 345 LATHROP ROAD, PLAINFIELD, CT, United States, 06374
ZIP code: 06374
County: Windham
Place of Formation: CONNECTICUT
E-Mail: harveyikey4848@gmail.com

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
PAUL S. BEAUDOIN Agent PAUL S. BEAUDOIN 345 LATHROP ROAD, PLAINFIELD, CT, 06374, United States +1 860-617-8332 harveyikey4848@gmail.com PAUL S. BEAUDOIN 345 LATHROP ROAD, PLAINFIELD, CT, 06374, United States

Officer

Name Role Residence address
PHYLLIS BEAUDOIN Officer 345 LATHROP ROAD, PLAINFIELD, CT, 06374, United States
STEPHANIE WILCOX Officer 345 Lathrop Rd, Plainfield, CT, 06374-2017, United States
PAUL BEAUDOIN Officer 1029 COWESETT ROAD, WARICK, RI, 02886, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012085221 2024-02-23 - Annual Report Annual Report -
BF-0011407208 2023-03-17 - Annual Report Annual Report -
BF-0010220987 2022-03-23 - Annual Report Annual Report 2022
0007307551 2021-04-23 - Annual Report Annual Report 2017
0007307555 2021-04-23 - Annual Report Annual Report 2018
0007307559 2021-04-23 - Annual Report Annual Report 2020
0007307543 2021-04-23 - Annual Report Annual Report 2015
0007307557 2021-04-23 - Annual Report Annual Report 2019
0007307568 2021-04-23 - Annual Report Annual Report 2021
0007307546 2021-04-23 - Annual Report Annual Report 2016
See something incorrect or outdated?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