Search icon

BASILIAN FATHERS OF CONNECTICUT, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BASILIAN FATHERS OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jul 1987
Business ALEI: 0203639
Annual report due: 17 Jul 2025
Business address: 52 BEVERLY DR, MERIDEN, CT, 06451, United States
Mailing address: 52 BEVERLY DR, MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: frdmosey@gmail.com
E-Mail: francisrbarillaro@gmail.com

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

Links between entities

Type Company Name Company Number State
Headquarter of BASILIAN FATHERS OF CONNECTICUT, INC., ILLINOIS CORP_59186388 ILLINOIS

Officer

Name Role Business address Residence address
REV. DOUGLAS L. MOSEY, C.S Officer 52 BEVERLY DR, MERIDEN, CT, 06451, United States 52 BEVERLY DR, Meriden, CT, 06451, United States
Francis Barillaro Officer 619 Finch Ave, Meriden, CT, 06451-3672, United States 619 Finch Ave, Meriden, CT, 06451-3672, United States
REV. ANTHONY E. GIAMPIETRO Officer - Catholic University of America Curley Hall, 620 Michigan Avenue NE, Washington, DC, 20064, United States

Agent

Name Role Business address Phone E-Mail Residence address
DOUGLAS L. MOSEY Agent 52 BEVERLY DR, MERIDEN, CT, 06451, United States +1 203-687-7478 francisrbarillaro@gmail.com 52 BEVERLY DR., MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011387603 2025-02-16 - Annual Report Annual Report -
BF-0012180036 2025-02-16 - Annual Report Annual Report -
BF-0011741966 2023-03-16 2023-03-16 Interim Notice Interim Notice -
BF-0010360457 2022-07-26 - Annual Report Annual Report 2022
BF-0009759825 2021-07-16 - Annual Report Annual Report -
0006977689 2020-09-11 - Annual Report Annual Report 2020
0006977667 2020-09-11 - Annual Report Annual Report 2017
0006977659 2020-09-11 - Annual Report Annual Report 2014
0006977656 2020-09-11 - Annual Report Annual Report 2013
0006977664 2020-09-11 - Annual Report Annual Report 2016
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