Search icon

FRIENDS OF THE HIBERNIANS, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated? Let us know

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