Search icon

HOUSATONIC MONTHLY MEETING OF THE RELIGIOUS SOCIETY OF FRIENDS, INC., THE

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HOUSATONIC MONTHLY MEETING OF THE RELIGIOUS SOCIETY OF FRIENDS, INC., THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 1976
Business ALEI: 0056027
Annual report due: 29 Nov 2025
Business address: 300 DANBURY RD, NEW MILFORD, CT, 06776, United States
Mailing address: P.O. BOX 43 300 DANBURY RD, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: cssontheriver@gmail.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
CATHERINE S. SETTERLIN Agent 300 DANBURY RD, NEW MILFORD, CT, 06776, United States +1 203-731-7544 cssontheriver@gmail.com 20 PAPER MILL ROAD, NEW MILFORD, CT, 06776, United States

Officer

Name Role Phone E-Mail Residence address
CATHERINE S. SETTERLIN Officer +1 203-731-7544 cssontheriver@gmail.com 20 PAPER MILL ROAD, NEW MILFORD, CT, 06776, United States
LARRY CARGILL Officer - - 25 MUNGER LANE, BETHLEHEM, CT, 06751, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217653 2024-11-29 - Annual Report Annual Report -
BF-0011084906 2023-11-15 - Annual Report Annual Report -
BF-0010369383 2022-11-26 - Annual Report Annual Report 2022
BF-0009823079 2021-11-15 - Annual Report Annual Report -
0007011377 2020-11-02 - Annual Report Annual Report 2020
0006686908 2019-11-26 - Annual Report Annual Report 2019
0006326255 2019-01-17 2019-01-17 Change of Agent Agent Change -
0006276236 2018-11-13 - Annual Report Annual Report 2018
0005960072 2017-11-03 - Annual Report Annual Report 2017
0005706443 2016-11-29 - 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See something incorrect or outdated?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