Search icon

ST. PAUL CATHOLIC HIGH SCHOOL CORPORATION

Company Details

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

Industry & Business Activity

NAICS

611110 Elementary and Secondary Schools

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

Director

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

License

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

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