SIGMA OUTREACH EDUCATIONAL DEVELOPMENT INITIATIVE, INC. (SOEDII)
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | SIGMA OUTREACH EDUCATIONAL DEVELOPMENT INITIATIVE, INC. (SOEDII) |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Nov 2014 |
Business ALEI: | 1162123 |
Annual report due: | 24 Nov 2025 |
Business address: | 140 KOHARY DR, NEW HAVEN, CT, 06515, United States |
Mailing address: | P.O. BOX #3741, NEW HAVEN, CT, United States, 06525 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | Docstan91@aol.com |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Donald McAulay | Agent | 262 W Elm St, New Haven, CT, 06515-2035, United States | +1 860-287-3831 | mcaulayd01@gmail.com | 140 Kohary Dr, New Haven, CT, 06515-2462, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN T. STANLEY | Officer | 140 KOHARY DR, NEW HAVEN, CT, 06515, United States | 140 KOHARY DR, NEW HAVEN, CT, 06515, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012424285 | 2024-11-09 | - | Annual Report | Annual Report | - |
BF-0011197905 | 2023-11-09 | - | Annual Report | Annual Report | - |
BF-0010280811 | 2022-10-26 | - | Annual Report | Annual Report | 2022 |
BF-0009821768 | 2021-10-27 | - | Annual Report | Annual Report | - |
BF-0010073944 | 2021-06-14 | 2021-06-14 | Name Change Amendment | Certificate of Amendment | - |
0007273443 | 2021-03-31 | - | Annual Report | Annual Report | 2020 |
0006725377 | 2020-01-16 | - | Annual Report | Annual Report | 2019 |
0006725372 | 2020-01-16 | - | Annual Report | Annual Report | 2018 |
0006053661 | 2018-02-03 | - | Annual Report | Annual Report | 2017 |
0005950410 | 2017-10-23 | - | 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