Search icon

THE REV. PATRICK J. O'CONNELL HOME ASSOCIATION OF BETHEL, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE REV. PATRICK J. O'CONNELL HOME ASSOCIATION OF BETHEL, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jan 1923
Business ALEI: 0056528
Annual report due: 25 Jan 2026
Business address: C/O PAVIA COUNCIL #48 24 DODGINGTOWN RD, BETHEL, CT, 06801, United States
Mailing address: C/O PAVIA COUNCIL #48 24 DODGINGTOWN RD, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jlicari62@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
John Licari Agent C/O PAVIA COUNCIL #48 24 DODGINGTOWN RD, BETHEL, CT, 06801, United States +1 203-241-5889 jlicari62@gmail.com 3 Briar Cliff Manor, Bethel, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
John Dulko Officer - - - 6 Winthrop Rd, Bethel, CT, 06801-2720, United States
William R. Taylor Officer - - - 4 Vera Dr, Bethel, CT, 06801-2327, United States
John Licari Officer C/O PAVIA COUNCIL #48 24 DODGINGTOWN RD, BETHEL, CT, 06801, United States +1 203-241-5889 jlicari62@gmail.com 3 Briar Cliff Manor, Bethel, CT, 06801, United States

History

Type Old value New value Date of change
Name change KNIGHTS OF COLUMBUS HOME ASSOCIATION OF BETHEL, CONN. INCORPORATED, THE THE REV. PATRICK J. O'CONNELL HOME ASSOCIATION OF BETHEL, INCORPORATED 1997-07-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012901752 2025-02-10 - Annual Report Annual Report -
BF-0012219382 2024-03-18 - Annual Report Annual Report -
BF-0011081932 2023-04-26 - Annual Report Annual Report -
BF-0010177083 2022-01-22 - Annual Report Annual Report 2022
0007144571 2021-02-10 - Annual Report Annual Report 2021
0006718950 2020-01-10 - Annual Report Annual Report 2020
0006717752 2020-01-09 - Change of Business Address Business Address Change -
0006717725 2020-01-09 - Change of Email Address Business Email Address Change -
0006332949 2019-01-23 - Annual Report Annual Report 2019
0006039625 2018-01-29 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

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