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 |
NAICS
624110 Child and Youth ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Residence address |
---|---|---|
CHRISTOPHER WISEMAN | Officer | 9 starboard ln, Barrington, RI, 02806, United States |
Name | Role | Business address | Phone | 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 |
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 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 |
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