Search icon

LOURDES SHRINE GUILD, INC.

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

Company Details

Entity Name: LOURDES SHRINE GUILD, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 1995
Business ALEI: 0514627
Annual report due: 11 Apr 2026
Business address: 83 MONTFORT RD, LITCHFIELD, CT, 06759, United States
Mailing address: PO BOX 667 83 Montfort Rd, LITCHFIELD, CT, United States, 06759
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lourdesshrinect@gmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
THOMAS F. MCDERMOTT JR. Agent 83 MONTFORT RD, LITCHFIELD, CT, 06759, United States +1 860-806-0125 lourdesshrinect@gmail.com 83 MONTFORT RD, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Residence address
DONALD LASALLE SMM Officer 83 MONTFORT RD, LITCHFIELD, CT, 06759, United States 83 MONTFORT RD, LITCHFIELD, CT, 06759, United States

Director

Name Role Business address Residence address
WILLIAM CONSIDINE SMM Director 83 MONTFORT RD, LITCHFIELD, CT, 06759, United States 83 MONTFORT RD, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923265 2025-03-27 - Annual Report Annual Report -
BF-0012360771 2024-03-14 - Annual Report Annual Report -
BF-0011253334 2023-03-23 - Annual Report Annual Report -
BF-0010256203 2022-03-31 - Annual Report Annual Report 2022
0007299999 2021-04-15 - Annual Report Annual Report 2021
0007190282 2021-02-25 - Annual Report Annual Report 2020
0006432731 2019-03-07 - Annual Report Annual Report 2019
0006145004 2018-03-29 - Annual Report Annual Report 2018
0005823065 2017-04-20 - Annual Report Annual Report 2017
0005777937 2017-03-02 - 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