Search icon

SOCIETY OF SAINT PIUS X, HARTFORD, CONNECTICUT,INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SOCIETY OF SAINT PIUS X, HARTFORD, CONNECTICUT,INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Oct 2000
Business ALEI: 0664261
Annual report due: 23 Oct 2025
Business address: 1001 FOSTER ST. EXT., S. WINDSOR, CT, 06074, United States
Mailing address: 11485 N FARLEY RD, PLATTE CITY, MO, United States, 64079
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: f.mcdonald@sspx.org

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

Agent

Name Role Business address Phone E-Mail Residence address
DAVID VONESH Agent 1001 FOSTER STREET EXT., SOUTH WINDSOR, CT, 06074, United States +1 816-733-2528 david.vonesh@gmail.com 21 ARROWHEAD DR., WEST SIMSBURY, CT, 06092, United States

Officer

Name Role Business address Residence address
Jean Violette Officer 209 Tackora Trl, Ridgefield, CT, 06877-2432, United States 209 Tackora Trl, Ridgefield, CT, 06877-2432, United States
James Scott Gardner Officer 11485 N Farley Rd, Platte City, MO, 64079-8201, United States 11485 N Farley Rd, Platte City, MO, 64079-8201, United States
John Fullerton Officer 11485 N. Farley Rd., Platte City, MO, 64079, United States 11485 N. Farley Rd., Platte City, MO, 64079, United States

Director

Name Role Business address Business international address Residence address Residence international address
Jean Violette Director 209 Tackora Trl, Ridgefield, CT, 06877-2432, United States - 209 Tackora Trl, Ridgefield, CT, 06877-2432, United States -
Davide Pagliarani Director Switzerland Schloss Schwandegg Menzingen 6313 Switzerland Schloss Schwandegg Menzingen 6313
James Scott Gardner Director 11485 N Farley Rd, Platte City, MO, 64079-8201, United States - 11485 N Farley Rd, Platte City, MO, 64079-8201, United States -
Foucauld Le Roux Director Switzerland Schloss Schwandegg Menzingen 6313 Switzerland Schloss Schwandegg Menzingen 6313
Robert Brucciani Director Switzerland Schloss Schwandegg Menzingen 6313 Switzerland Schloss Schwandegg Menzingen 6313
John Fullerton Director 11485 N. Farley Rd., Platte City, MO, 64079, United States - 11485 N. Farley Rd., Platte City, MO, 64079, United States -
Alfonso DE GALARRETA Director Switzerland Schloss Schwandegg Menzingen 6313 Switzerland Schloss Schwandegg Menzingen 6313

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012206045 2024-09-23 - Annual Report Annual Report -
BF-0011397833 2023-09-25 - Annual Report Annual Report -
BF-0010199116 2022-09-23 - Annual Report Annual Report 2022
BF-0009821301 2021-09-23 - Annual Report Annual Report -
0007017832 2020-11-13 - Interim Notice Interim Notice -
0006969640 2020-09-01 - Annual Report Annual Report 2020
0006964630 2020-08-20 - Interim Notice Interim Notice -
0006634656 2019-09-03 - Annual Report Annual Report 2019
0006610055 2019-07-29 2019-07-29 Change of Agent Agent Change -
0006260718 2018-10-17 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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