Search icon

THE MISSIONARIES OF LA SALETTE CORPORATION

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

Company Details

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

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

Links between entities

Type Company Name Company Number State
Headquarter of THE MISSIONARIES OF LA SALETTE CORPORATION, ILLINOIS CORP_59258125 ILLINOIS

Agent

Name Role Business address Phone E-Mail 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

Director

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

Officer

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

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

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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