Entity Name: | CONGREGATION DE NOTRE DAME, BLESSED SACRAMENT PROVINCE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Apr 1969 |
Business ALEI: | 0052969 |
Annual report due: | 08 Apr 2026 |
Business address: | SACRED HEART UNIVERSITY 3135 EASTON TURNPIKE, Fairfield, CT, 06825, United States |
Mailing address: | CONGREGATION DE NOTRE DAME SACRED HEART UNIVERSITY 3135 EASTON TURNPIKE, Fairfield, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | congregationndap@gmail.com |
NAICS
561110 Office Administrative ServicesThis industry comprises establishments primarily engaged in providing a range of day-to-day office administrative services, such as financial planning; billing and recordkeeping; personnel; and physical distribution and logistics, for others on a contract or fee basis. These establishments do not provide operating staff to carry out the complete operations of a business. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONGREGATION DE NOTRE DAME, BLESSED SACRAMENT PROVINCE, INC., ILLINOIS | CORP_65574187 | ILLINOIS |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PATRICIA J. ELLS CND | Agent | SACRED HEART UNIVERSITY 3135 EASTON TURNPIKE, 3135 ESDTON TURNPIKE, Fairfield, CT, 06825, United States | +1 203-631-3159 | PELLS@CND-M.ORG | 3900 Park Ave, 7S, Bridgeport, CT, 06604, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Patricia J. Ells | Officer | Sacred Heart University, 3135 Easton Turnpike, Fairfield, CT, 06825, United States | 8 Soundview Ave, Norwalk, CT, 06854-3430, United States |
Mary Anne Foley | Officer | Sacred heart University, 3135 Easton Turnpike, Fairfield, CT, 06825, United States | - |
Nancy J. Downing | Officer | Sacred Heart University 3135 Easton Turnpike, Fairfield, CT, 06825, United States | - |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONGREGATION DE NOTRE DAME, BLESSED SACRAMENT PROVINCE, OF RIDGEFIELD,INC. | CONGREGATION DE NOTRE DAME, BLESSED SACRAMENT PROVINCE, INC. | 2005-08-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012900703 | 2025-03-09 | - | Annual Report | Annual Report | - |
BF-0012217595 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0012522056 | 2024-01-08 | 2024-01-08 | Change of Email Address | Business Email Address Change | - |
BF-0011086252 | 2023-03-09 | - | Annual Report | Annual Report | - |
BF-0010688131 | 2022-07-20 | 2022-07-20 | Change of Business Address | Business Address Change | - |
BF-0010414779 | 2022-03-14 | - | Annual Report | Annual Report | 2022 |
BF-0010129208 | 2021-10-12 | 2021-10-12 | Interim Notice | Interim Notice | - |
BF-0009804334 | 2021-07-07 | - | Annual Report | Annual Report | - |
0007249180 | 2021-03-22 | - | Change of Business Address | Business Address Change | - |
0007249154 | 2021-03-22 | - | Change of Agent Address | Agent Address Change | - |
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