Search icon

SISTER-GIRL FOUNDATION, INC.

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

Company Details

Entity Name: SISTER-GIRL FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 2010
Business ALEI: 0997682
Annual report due: 04 Mar 2026
Business address: 204 JUDSON PLACE, BRIDGEPORT, CT, 06610, United States
Mailing address: 204 JUDSON PLACE, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SHANTANAMH@YAHOO.COM

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
SHANTANA HAZEL Agent 204 JUDSON PLACE, BRIDGEPORT, CT, 06610, United States +1 475-223-0442 shantana@sister-girl.org 204 JUDSON PLACE, BRIDGEPORT, CT, 06610, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHANTANA HAZEL Officer 204 JUDSON PLACE, BRIDGEPORT, CT, 06610, United States +1 475-223-0442 shantana@sister-girl.org 204 JUDSON PLACE, BRIDGEPORT, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000245 2025-03-05 - Annual Report Annual Report -
BF-0012200868 2024-03-04 - Annual Report Annual Report -
BF-0011179185 2023-03-04 - Annual Report Annual Report -
BF-0011026013 2022-10-03 2022-10-03 Reinstatement Certificate of Reinstatement -
BF-0010978233 2022-08-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010605221 2022-05-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004113783 2010-03-04 - Business Formation Certificate of Incorporation -
0004113787 2010-03-04 2010-03-04 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See something incorrect or outdated?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