Entity Name: | VALERIE S. DEPASTINO MINISTRIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 10 Jul 1980 |
Business ALEI: | 0107469 |
Business address: | 54 FAYE LANE, SOUTHINGTON, CT, 06489 |
Mailing address: | PO BOX 40093, AUGUSTA, GA, 30909 |
ZIP code: | 06489 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | vsdepastino@yahoo.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
VELERIE S. DEPASTINO | Agent | SAME AS RES | vsdepastino@yahoo.com | 1151 MERIDEN AVE., SOUTHINGTON, CT, 06489, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DR VALERIE S DEPASTINO | Officer | 54 FAYE LANE, SOUTHINGTON, CT, 06489, United States | 1215 WOOD VALLEY ROAD, AUGUSTA, GA, 30909, United States |
PASTOR JOHN THOMAS | Officer | 93 KETTERING DRIVE, UPPER MARLBORO, MD, United States | 1742 ALBERT DRIVE, MITCHELLVILLE, MD, 20721, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010984747 | 2022-08-25 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010611342 | 2022-05-26 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004602024 | 2011-08-02 | No data | Annual Report | Annual Report | 2011 |
0004284458 | 2010-09-27 | No data | Annual Report | Annual Report | 2010 |
0004004114 | 2009-08-03 | No data | Annual Report | Annual Report | 2009 |
0003755839 | 2008-08-11 | No data | Annual Report | Annual Report | 2008 |
0003502749 | 2007-07-18 | No data | Annual Report | Annual Report | 2007 |
0003270504 | 2006-07-28 | No data | Annual Report | Annual Report | 2006 |
0003076077 | 2005-07-22 | No data | Annual Report | Annual Report | 2005 |
0002889523 | 2004-08-09 | No data | Annual Report | Annual Report | 2004 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website