OPERATION HOPE, INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OPERATION HOPE, INC., NEW YORK | 213706 | NEW YORK |
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 |
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 |
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 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 | - |
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