Entity Name: | THE MISSIONARIES OF LA SALETTE CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 May 1894 |
Business ALEI: | 0057409 |
Annual report due: | 12 May 2025 |
Business address: | 85 New Park Ave, Hartford, CT, 06106-2124, United States |
Mailing address: | PO BOX 331370, WEST HARTFORD, CT, United States, 06133 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | CACCINNO@BMTCONSULTS.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE MISSIONARIES OF LA SALETTE CORPORATION, ILLINOIS | CORP_59258125 | ILLINOIS |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
William Kaliyadan | Agent | 85 New Park Ave, Hartford, CT, 06106-2124, United States | +1 508-737-8103 | wkaliyadan@gmail.com | 85 New Park Ave, Hartford, CT, 06106-2124, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL MANDZIAK | Director | 915 MAPLE AVENUE, HARTFORD, CT, 06114, United States | 468 Stony Brook Rd, Brewster, MA, 02631-1021, United States |
CHERYL A. ACCINNO | Director | 915 MAPLE AVENUE, HARTFORD, CT, 06114, United States | 9 COUNTRY MEADOW DRIVE, CRANSTON, RI, 02921, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN SCHLOTH | Officer | 915 Maple Ave, Hartford, CT, 06114-2330, United States | 947 Park St, Attleboro, MA, 02703-5115, United States |
REV. WILLIAM KALIYADAN | Officer | 915 Maple Ave, Hartford, CT, 06114-2330, United States | 64 Bennett St, Brighton, MA, 02135-2622, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012045330 | 2024-04-12 | - | Annual Report | Annual Report | - |
BF-0011084450 | 2023-04-12 | - | Annual Report | Annual Report | - |
BF-0010603621 | 2022-08-12 | - | Annual Report | Annual Report | - |
BF-0009755653 | 2022-02-23 | - | Annual Report | Annual Report | - |
0006931883 | 2020-06-23 | 2020-06-23 | Merger | Certificate of Merger | - |
0006912089 | 2020-05-28 | - | Annual Report | Annual Report | 2020 |
0006808991 | 2020-03-03 | - | Interim Notice | Interim Notice | - |
0006540166 | 2019-04-23 | - | Annual Report | Annual Report | 2019 |
0006173754 | 2018-05-02 | - | Annual Report | Annual Report | 2018 |
0005839004 | 2017-05-09 | - | Annual Report | Annual Report | 2017 |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_12-cv-00508 | Judicial Publications | 28:1332 Diversity-Personal Injury | Other Personal Injury | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Frederick R. Flaherty |
Role | Defendant |
Name | THE MISSIONARIES OF LA SALETTE CORPORATION |
Role | Defendant |
Name | Michael Moe |
Role | Defendant |
Name | Thomas G. Sickler |
Role | Defendant |
Name | Donald D. Simonds |
Role | Defendant |
Name | John Doe |
Role | Plaintiff |
Name | Francis E. Bouchard |
Role | Defendant |
Opinions
Opinion ID | USCOURTS-ctd-3_12-cv-00508-0 |
Date | 2012-07-13 |
Notes | ORDER denying without prejudice as moot 10 Motion for More Definite Statement; denying without prejudice as moot 11 Motion to Strike; and denying without prejudice as moot 30 Motion to Amend/Correct in light of the pending Motion to Amend Complaint (Dkt. #34). SEE ATTACHED ENDORSEMENT ORDER FOR FURTHER DETAILS. Signed by Judge Joan G. Margolis on 7/13/2012.(Watson, M.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_12-cv-00508-1 |
Date | 2012-08-15 |
Notes | RULING: granting in part and denying in part 34 Motion to Amend/Correct; granting in part and denying in part 37 Motion to Strike. Signed by Judge Joan G. Margolis on 8/15/2012. (Rodko, B.) |
View | View File |
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