Entity Name: | FRIENDS OF THE HIBERNIANS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Jun 1976 |
Business ALEI: | 0054630 |
Annual report due: | 30 Jun 2025 |
Business address: | 91 GOLDEN HILL STREET, WATERBURY, CT, 06706, United States |
Mailing address: | THOMAS RIELY 558-560 CHASE AVE 86 BUCKINGHAM, WATERBURY, CT, United States, 06704 |
ZIP code: | 06706 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | alanese@sbcglobal.net |
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 | |
---|---|---|---|---|---|
Arthur Lanese Jr | Agent | 91 GOLDEN HILL STREET, WATERBURY, CT, 06706, United States | +1 203-592-7289 | alanese@sbcglobal.net | 319 Hill St, Waterbury, CT, 06704-2613, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD T.CASEY | Officer | 91 GOLDEN HILL ST, WATERBURY, CT, 06706, United States | 24 MANGO CIRCLE, OAKVILLE, CT, 06779, United States |
ARTHUR LANESE JR | Officer | 91 GOLDEN HILL ST, WATERBURY, CT, 06706, United States | 319 Hill street, Waterbury, CT, 06704, United States |
DAVID JOY | Officer | 91 GOLDEN HILL ST, WATERBURY, CT, 06706, United States | 521 Country Club Rd, Waterbury, CT, 06708-3238, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LPC.0000168 | NON PROFIT CLUB LIQUOR | ACTIVE | CURRENT | 2004-04-12 | 2024-08-12 | 2025-08-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012219687 | 2024-05-31 | - | Annual Report | Annual Report | - |
BF-0011086044 | 2023-05-31 | - | Annual Report | Annual Report | - |
BF-0010314105 | 2022-05-31 | - | Annual Report | Annual Report | 2022 |
BF-0009752826 | 2021-07-06 | - | Annual Report | Annual Report | - |
0006900441 | 2020-05-08 | - | Annual Report | Annual Report | 2020 |
0006556589 | 2019-05-13 | - | Annual Report | Annual Report | 2017 |
0006556594 | 2019-05-13 | - | Annual Report | Annual Report | 2018 |
0006556604 | 2019-05-13 | - | Annual Report | Annual Report | 2019 |
0005686680 | 2016-11-03 | - | Annual Report | Annual Report | 2015 |
0005686682 | 2016-11-03 | - | Annual Report | Annual Report | 2016 |
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