Search icon

INNER CITY OUTREACH AND/OR JESUS LOVE INC.

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

Company Details

Entity Name: INNER CITY OUTREACH AND/OR JESUS LOVE INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 1995
Business ALEI: 0508451
Annual report due: 17 Feb 2026
Business address: 40 WALKER LANE, BLOOMFIELD, CT, 06002, United States
Mailing address: 40 WALKER LANE, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: stowevillage@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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S62EPQTKGNX1 2025-03-20 40 WALKER LN, BLOOMFIELD, CT, 06002, 2855, USA 40 WALKER LANE, BLOOMFIELD, CT, 06002, 2855, USA

Business Information

Doing Business As INNER CITY OUTREACH AND/OR JESUS LOVE INC
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-03-22
Initial Registration Date 2007-05-09
Entity Start Date 1995-06-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 485999, 813110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PHILIP L LOMBARDI
Role REVEREND
Address 40 WALKER LANE, BLOOMFIELD, CT, 06002, 2855, USA
Title ALTERNATE POC
Name GLEN RYCHLING
Address 162 BUSH HILL RD, LEBANON, CT, 06249, 1211, USA
Government Business
Title PRIMARY POC
Name PHILIP L LOMBARDI
Role REVEREND
Address 40 WALKER LANE, BLOOMFIELD, CT, 06002, 2855, USA
Title ALTERNATE POC
Name GLEN RYCHLING
Address 162 BUSH HILL RD, LEBANON, CT, 06249, 1211, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4RDC2 Active Non-Manufacturer 2007-05-09 2024-03-22 2029-03-22 2025-03-20

Contact Information

POC PHILIP L. LOMBARDI
Phone +1 860-573-3976
Fax +1 860-895-1406
Address 40 WALKER LN, BLOOMFIELD, CT, 06002 2855, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Director

Name Role Residence address
GLEN RYCHLING Director 162 BUSH HILL RD, LEBANON, CT, 06249, United States

Officer

Name Role Business address Residence address
REV. PHILIP L LOMBARDI Officer 40 WALKER LANE, BLOOMFIELD, CT, 06002, United States 40 WALKER LANE, BLOOMFIELD, CT, 06002, United States
VICTORIA LYNCH Officer 193 WELLES ST, GLASTONBURY, CT, 06033, United States 193 WELLES ST, GLASTONBURY, CT, 06033, United States
GLEN RYCHLING Officer - 162 BUSH HILL RD, LEBANON, CT, 06249, United States

Agent

Name Role Business address Phone E-Mail Residence address
REV PHILIP LOMBARDI Agent 40 WALKER LANE, BLOOMFIELD, CT, 06002, United States +1 860-573-3976 stowevillage@gmail.com 40 WALKER LANE, BLOOMFIELD, CT, 06002, United States

History

Type Old value New value Date of change
Name change INNER CITY OUTREACH, BELLEVUE SQUARE OUTREACH, CHARTER OAK MINISTRIES, DUTCH POINT CONTACT AND/OR JE INNER CITY OUTREACH AND/OR JESUS LOVE INC. 1996-07-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922553 2025-01-18 - Annual Report Annual Report -
BF-0012357734 2024-01-23 - Annual Report Annual Report -
BF-0011255838 2023-01-23 - Annual Report Annual Report -
BF-0010192504 2022-01-18 - Annual Report Annual Report 2022
0007205721 2021-03-05 - Annual Report Annual Report 2021
0006727130 2020-01-18 - Annual Report Annual Report 2020
0006327346 2019-01-18 - Annual Report Annual Report 2019
0006123277 2018-03-14 - Annual Report Annual Report 2018
0005760950 2017-02-03 - Annual Report Annual Report 2017
0005471811 2016-01-25 - 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