Entity Name: | CATHOLIC INTERNATIONAL MISSIONARY SOCIETY OF HARTFORD, CONNECTICUT, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Aug 1922 |
Business ALEI: | 0052461 |
Annual report due: | 09 Aug 2024 |
Business address: | 85 NEW PARK AVENUE, HARTFORD, CT, 06106, United States |
Mailing address: | PO BOX 331370, WEST HARTFORD, CT, United States, 06133 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | CACCINNO@BMTCONSULTS.COM |
NAICS
813110 Religious OrganizationsThis industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PETER COLLINS | Agent | 85 NEW PARK AVE, ADMIN BLDG, Hartford, CT, 06106, United States | +1 860-956-8870 | caccinno@bmtconsults.com | 85 NEW PARK AVE, ADMIN BLDG, Hartford, CT, 06106, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Brian Sloth | Director | - | 947 Park Ave, Attleobor, MA, 02703, United States |
Roland Nadeau | Director | 85 NEW PARK AVE, ADMIN BLDG, HARTFORD, CT, 06106, United States | 85 NEW PARK AVE, ADMIN BLDG, HARTFORD, CT, 06106, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM KALIYADAN | Officer | 85 NEW PARK AVE, ADMIN BLDG, HARTFORD, CT, 06106, United States | 85 NEW PARK AVE, ADMIN BLDG, HARTFORD, CT, 06106, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011084353 | 2023-07-10 | - | Annual Report | Annual Report | - |
BF-0010402789 | 2022-08-12 | - | Annual Report | Annual Report | 2022 |
BF-0009807885 | 2021-10-19 | - | Annual Report | Annual Report | - |
0006953941 | 2020-07-28 | - | Annual Report | Annual Report | 2020 |
0006596165 | 2019-07-12 | - | Annual Report | Annual Report | 2019 |
0006219664 | 2018-07-20 | - | Annual Report | Annual Report | 2018 |
0005899049 | 2017-08-01 | - | Annual Report | Annual Report | 2017 |
0005625941 | 2016-08-09 | - | Annual Report | Annual Report | 2016 |
0005625912 | 2016-08-09 | - | Annual Report | Annual Report | 2015 |
0005158269 | 2014-08-04 | - | Annual Report | Annual Report | 2014 |
Sources: Company Profile on 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