Search icon

CATHOLIC INTERNATIONAL MISSIONARY SOCIETY OF HARTFORD, CONNECTICUT, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813110 Religious Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Director

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

Officer

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

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
See something incorrect or outdated? Let us know

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