THE SASCO FOUNDATION CORPORATION
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | THE SASCO FOUNDATION CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 May 2011 |
Business ALEI: | 1037455 |
Annual report due: | 11 May 2025 |
Business address: | 6000 POPLAR AVENUE SUITE 250, MEMPHIS, TN, 38119, United States |
Mailing address: | 2750 Moore Ave, Fullerton, CA, United States, 92833-2563 |
Place of Formation: | CONNECTICUT |
E-Mail: | mgarcia@sasco.com |
NAICS
813219 Other Grantmaking and Giving ServicesThis U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
LARRY H. SMEAD | Director | 6000 POPLAR AVENUE SUITE 250, MEMPHIS, TN, 38119, United States | 2264 LAKESHORE ROAD, ESSEX, NY, 12936, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0056015 | PUBLIC CHARITY | INACTIVE | NO LONGER SOLICITING CHARITABLE FUNDS | 2011-12-19 | 2014-05-20 | 2015-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013277236 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012091613 | 2024-05-01 | - | Annual Report | Annual Report | - |
BF-0011188210 | 2023-08-30 | - | Annual Report | Annual Report | - |
BF-0008174581 | 2023-08-30 | - | Annual Report | Annual Report | 2020 |
BF-0009845609 | 2023-08-30 | - | Annual Report | Annual Report | - |
BF-0010746995 | 2023-08-30 | - | Annual Report | Annual Report | - |
BF-0011892857 | 2023-07-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006573159 | 2019-06-11 | - | Annual Report | Annual Report | 2017 |
0006573163 | 2019-06-11 | - | Annual Report | Annual Report | 2019 |
0006573162 | 2019-06-11 | - | Annual Report | Annual Report | 2018 |
Sources: 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