Search icon

SISTERS OF CHARITY OF OUR LADY MOTHER OF MERCY CORPORATION

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

Company Details

Entity Name: SISTERS OF CHARITY OF OUR LADY MOTHER OF MERCY CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Nov 1890
Business ALEI: 0059814
Annual report due: 11 Nov 2023
Business address: 32 TUTTLE PLACE, EAST HAVEN, CT, 06512, United States
Mailing address: 32 TUTTLE PLACE 32 TUTTLE PLACE, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: scmm@comcast.net

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

Agent

Name Role Business address Phone E-Mail Residence address
BARBARA CONNELL Agent 32 TUTTLE PLACE, EAST HAVEN, CT, 06512, United States +1 203-988-7750 scmm@comcast.net 32 TUTTLE PLACE, EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Phone E-Mail Residence address
BARBARA CONNELL Officer 32 TUTTLE PLACE, EAST HAVEN, CT, 06512, United States +1 203-988-7750 scmm@comcast.net 32 TUTTLE PLACE, EAST HAVEN, CT, 06512, United States
MARY ELLEN RYLEY Officer 32 TUTTLE PLACE, EAST HAVEN, CT, 06512, United States - - 32 TUTTLE PLACE, EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010282804 2023-01-12 - Annual Report Annual Report 2022
BF-0009824257 2021-11-08 - Annual Report Annual Report -
0007219058 2021-03-11 - Annual Report Annual Report 2019
0007219068 2021-03-11 - Annual Report Annual Report 2020
0006286510 2018-12-04 - Annual Report Annual Report 2018
0005973102 2017-11-27 - Annual Report Annual Report 2017
0005976825 2017-11-27 2017-11-27 Change of Agent Agent Change -
0005721663 2016-12-20 - Annual Report Annual Report 2014
0005721695 2016-12-20 - Annual Report Annual Report 2016
0005721687 2016-12-20 - Annual Report Annual Report 2015
See something incorrect or outdated?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