Entity Name: | ST. PAUL CATHOLIC HIGH SCHOOL CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Sep 1966 |
Business ALEI: | 0059490 |
Annual report due: | 20 Sep 2025 |
Business address: | 1001 STAFFORD AVE, BRISTOL, CT, 06010, United States |
Mailing address: | 1001 STAFFORD AVE, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | kcasey@csd-law.com |
NAICS
611110 Elementary and Secondary SchoolsThis industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KAREN JANSEN CASEY | Agent | COONEY, SCULLY AND DOWLING, 10 COLUMBUS BLVD., HARTFORD, CT, 06106, United States | +1 860-527-1141 | kcasey@csd-law.com | 83 PEACH TREE LANE, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
REVEREND CHRISTOPHER M. FORD | Officer | ST. PETER CLAVER CHURCH, 47 PLEASANT STREET, WEST HARTFORD, CT, 06107, United States | St. Peter Claver Church, 47 Pleasant Street, West Hartford, CT, 06107, United States |
MOST REV. CHRISTOPHER J. COYNE | Officer | 467 Bloomfield Ave, Bloomfield, CT, 06002-2903, United States | 467 Bloomfield Ave, Bloomfield, CT, 06002-2903, United States |
VALERIE MARA | Officer | 467 BLOOMFIELD AVENUE, Bloomfield, CT, 06002-2903, United States | 63 Gabb Road, Bloomfield, CT, 06002, United States |
REV. MSGR. JAMES A. SHANLEY | Officer | 467 Bloomfield Ave, Bloomfield, CT, 06002-2903, United States | Nilan Hall: 469 Bloomfield Ave, Bloomfield, CT, 06002-2903, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
REVEREND CHRISTOPHER M. FORD | Director | ST. PETER CLAVER CHURCH, 47 PLEASANT STREET, WEST HARTFORD, CT, 06107, United States | St. Peter Claver Church, 47 Pleasant Street, West Hartford, CT, 06107, United States |
MOST REV. CHRISTOPHER J. COYNE | Director | 467 Bloomfield Ave, Bloomfield, CT, 06002-2903, United States | 467 Bloomfield Ave, Bloomfield, CT, 06002-2903, United States |
VALERIE MARA | Director | 467 BLOOMFIELD AVENUE, Bloomfield, CT, 06002-2903, United States | 63 Gabb Road, Bloomfield, CT, 06002, United States |
REV. MSGR. JAMES A. SHANLEY | Director | 467 Bloomfield Ave, Bloomfield, CT, 06002-2903, United States | Nilan Hall: 469 Bloomfield Ave, Bloomfield, CT, 06002-2903, United States |
PIERRE H. GUERTIN | Director | - | 12 Henley Cmns, Farmington, CT, 06032-1553, United States |
REV. MICHAEL WHYTE | Director | ST. CATHERINE OF SIENA CHURCH, 265 STRATTON BROOK ROAD, P.O. BOX 184, WEST SIMSBURY, CT, 06092, United States | 265 Stratton Brook Road, P.O. Box 184, West Simsbury, CT, 06092, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LTN.0001857 | TEMPORARY NONCOMMERCIAL LIQUOR PERMIT | PENDING | NEW APPLICATION REVIEW REQUIRED | - | - | - |
LCO.0000017 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | - | - | 1999-04-10 | 1999-04-10 |
CHR.0004770-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | - | - | - |
RAFF.00800-CL 1 | RAFFLE PERMIT CLASS 1 | CLOSED | VERIFICATION STATEMENT COMPLETE | 2013-01-15 | 2013-01-15 | 2013-03-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013255824 | 2024-12-19 | 2024-12-19 | Amendment | Certificate of Amendment | - |
BF-0012045523 | 2024-08-22 | - | Annual Report | Annual Report | - |
BF-0011085910 | 2023-08-21 | - | Annual Report | Annual Report | - |
BF-0011028160 | 2022-10-05 | 2022-10-05 | Amendment | Certificate of Amendment | - |
BF-0010391236 | 2022-08-23 | - | Annual Report | Annual Report | 2022 |
BF-0009812690 | 2021-09-24 | - | Annual Report | Annual Report | - |
0006975701 | 2020-09-09 | - | Annual Report | Annual Report | 2020 |
0006642051 | 2019-09-11 | - | Annual Report | Annual Report | 2019 |
0006246611 | 2018-09-14 | - | Annual Report | Annual Report | 2018 |
0005923215 | 2017-09-11 | - | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website