Search icon

RED SKYE FOUNDATION, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: RED SKYE FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Dec 2012
Business ALEI: 1090725
Annual report due: 03 Dec 2024
Business address: 110 HATFIELD HILL RD, BETHANY, CT, 06524, United States
Mailing address: 26 FERRY LANE, BARRINGTON, RI, United States, 02806
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: wiseman@redskyefoundation.org

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
CLAIRE V. WISEMAN Agent 26 ferry lane, Barrington, RI, 02806, United States +1 203-214-7333 cvwiseman@comcast.net 1050 state st, apt 509, NEW HAVEN, CT, 06511, United States

Officer

Name Role Residence address
CHRISTOPHER WISEMAN Officer 9 starboard ln, Barrington, RI, 02806, United States

Director

Name Role Business address Phone E-Mail Residence address
CLAIRE V. WISEMAN Director 26 ferry lane, Barrington, RI, 02806, United States +1 203-214-7333 cvwiseman@comcast.net 1050 state st, apt 509, NEW HAVEN, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.04294-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE - 2017-04-18 2017-04-18
RAFF.04418-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE - 2017-05-29 2017-05-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011298621 2023-12-03 - Annual Report Annual Report -
BF-0010817202 2022-12-04 - Annual Report Annual Report -
BF-0008266621 2022-05-18 - Annual Report Annual Report 2020
BF-0009901043 2022-05-18 - Annual Report Annual Report -
BF-0008266622 2022-05-18 - Annual Report Annual Report 2019
0006277924 2018-11-15 - Annual Report Annual Report 2018
0005980915 2017-12-07 - Annual Report Annual Report 2017
0005834332 2017-05-04 2017-05-04 Interim Notice Interim Notice -
0005706621 2016-11-29 - Annual Report Annual Report 2016
0005505006 2016-03-07 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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