Search icon

OPERATION HOPE, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OPERATION HOPE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 26 Oct 1965
Business ALEI: 0058386
Mailing address: JAMES K. WALL, ESQUIRE 190 OLD RIDGEFIELD RD, WILTON, CT, 06897
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of OPERATION HOPE, INC., NEW YORK 213706 NEW YORK

Officer

Name Role Business address Residence address
PATRICIA BULAKOWSKI Officer - 35 CHARTER OAK LANE, NEW CANAAN, CT, 06840, United States
JAMES BULAKOWSKI Officer - 35 CHARTER OAK LANE, NEW CANAAN, CT, 06840, United States
JOAN COPPOLA Officer - 43B AVON CIRCLE, RYE BROOK, NY, 10573, United States
JULES SCHLOSSBERG Officer - 200 HIGHPOINT DR., APT 404, HARTSDALE, NY, 10530, United States
DENNIS CITARELLA Officer MAYFAIR INFANTS WEAR, 112 W. 34TH STREET SUITE 840, NEW YORK, NY, 10010, United States 109 FLORENCE AVENUE, RYE, NY, 10573, United States

Agent

Name Role Business address Residence address
THOMAS T ADAMS Agent 190 OLD RIDGEFIELD RD, WILTON, CT, 06897, United States 573 NOD HILL RD, WILTON, CT, 06897, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
OPC.0000093 Outpatient Clinic ACTIVE CURRENT 2008-04-01 2023-04-01 2026-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006700503 2019-12-23 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006642826 2019-09-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002561406 2003-04-30 2003-04-30 Amendment Amend -
0001903115 1998-10-09 1998-10-09 Annual Report Annual Report 1997
0001690715 1996-12-30 - Annual Report Annual Report 1996
0000658054 1989-06-30 - Reinstatement Certificate of Reinstatement -
0000658053 1987-09-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000658052 1987-05-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000658051 1983-06-07 - Amendment Amend -
0000658050 1965-12-01 - First Report Organization and First Report -
See something incorrect or outdated?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