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 |
NAICS
813110 Religious OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Phone | 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 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 |
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