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 |
NAICS
813110 Religious OrganizationsThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BASILIAN FATHERS OF CONNECTICUT, INC., ILLINOIS | CORP_59186388 | ILLINOIS |
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 |
Name | Role | Business address | Phone | 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 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 |
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