Entity Name: | BEHIND THE SCENES FOUNDATION COMPANY |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Dec 2020 |
Business ALEI: | 1370707 |
Annual report due: | 23 Dec 2025 |
NAICS code: | 813219 - Other Grantmaking and Giving Services |
Business address: | 172 MILLERTON ROAD, LAKEVILLE, CT, 06039, United States |
Mailing address: | P.O. BOX 368, LAKEVILLE, CT, United States, 06039 |
ZIP code: | 06039 |
County: | Litchfield |
Place of Formation: | NEW YORK |
E-Mail: | info@behindthescenescharity.org |
E-Mail: | INFO@BEHINDTHESCENESFOUNDATION.ORG |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LORI RUBINSTEIN | Agent | 172 MILLERTON ROAD, LAKEVILLE, CT, 06039, United States | +1 917-741-1220 | lrubinstein@behindthescenescharity.org | 172 MILLERTON ROAD, LAKEVILLE, CT, 06039, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK HEISER | Officer | No data | 690 S. LINCOLN STREET, DENVER, CO, 80200, United States |
DAVID SALTIEL | Officer | 26 Regent Ln, Lincolnshire, IL, 60069-3333, United States | 26 Regent Ln, Lincolnshire, IL, 60069-3333, United States |
RICK RUDOLPH | Officer | No data | 3645 Woodbridge Rd, Deland, FL, 32720-1263, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LORI RUBINSTEIN | Director | 172 MILLERTON ROAD, LAKEVILLE, CT, 06039, United States | +1 917-741-1220 | lrubinstein@behindthescenescharity.org | 172 MILLERTON ROAD, LAKEVILLE, CT, 06039, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012405789 | 2025-01-10 | No data | Annual Report | Annual Report | No data |
BF-0010920326 | 2025-01-10 | No data | Annual Report | Annual Report | No data |
BF-0011503725 | 2025-01-10 | No data | Annual Report | Annual Report | No data |
BF-0013263528 | 2024-12-31 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0009827083 | 2022-05-17 | No data | Annual Report | Annual Report | No data |
0007043827 | 2020-12-23 | 2020-12-23 | Business Registration | Certificate of Authority | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website