Search icon

ST. AMBROSE CORPORATION

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

Company Details

Entity Name: ST. AMBROSE CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jan 2012
Business ALEI: 1058179
Annual report due: 11 Jan 2026
Business address: 100 Beard Sawmill Rd, Shelton, CT, 06484-6150, United States
Mailing address: 100 Beard Sawmill Rd, Suite 650, Shelton, CT, United States, 06484-6150
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dtietjen@diobpt.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

Director

Name Role Business address Residence address
MICHAEL HANLON Director 100 Beard Sawmill Rd, Shelton, CT, 06484-6150, United States 211 KINGS HIGHWAY, NORTH HAVEN, CT, 06473, United States
Deacon Patrick Toole Director 100 Beard Sawmill Rd, Suite 650, Shelton, CT, 06484-6150, United States THE CATHOLIC CENTER 238 JEWETT AVENUE 238 JEWETT AVENUE, BRIDGEPORT, CT, 06606, United States
Monsignor Robert M. Kinnally Director 100 Beard Sawmill Rd, Suite 650, Shelton, CT, 06484-6150, United States 238 Jewett Avenue, Bridgeport, CT, 06606, United States
Most Reverend Frank J. Caggiano Director 100 Beard Sawmill Rd, Suite 650, Shelton, CT, 06484-6150, United States 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States

Officer

Name Role Business address Residence address
Deacon Patrick Toole Officer 100 Beard Sawmill Rd, Suite 650, Shelton, CT, 06484-6150, United States THE CATHOLIC CENTER 238 JEWETT AVENUE 238 JEWETT AVENUE, BRIDGEPORT, CT, 06606, United States
MICHAEL HANLON Officer 100 Beard Sawmill Rd, Shelton, CT, 06484-6150, United States 211 KINGS HIGHWAY, NORTH HAVEN, CT, 06473, United States
Monsignor Robert M. Kinnally Officer 100 Beard Sawmill Rd, Suite 650, Shelton, CT, 06484-6150, United States 238 Jewett Avenue, Bridgeport, CT, 06606, United States
Most Reverend Frank J. Caggiano Officer 100 Beard Sawmill Rd, Suite 650, Shelton, CT, 06484-6150, United States 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States

Agent

Name Role Business address Phone E-Mail Residence address
R. SCOTT BEACH ESQ. Agent C/O DAY PITNEY LLP, ONE EAST PUTNAM AVE, GREENWICH, CT, 06830, United States +1 203-862-7824 rsbeach@daypitney.com 11 GALLOWS HILL RD, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013018107 2024-12-19 - Annual Report Annual Report -
BF-0012195913 2023-12-12 - Annual Report Annual Report -
BF-0011433907 2022-12-13 - Annual Report Annual Report -
BF-0010171352 2022-10-03 - Annual Report Annual Report 2022
0007076186 2021-01-22 - Annual Report Annual Report 2021
0006759751 2020-02-18 - Annual Report Annual Report 2020
0006294096 2018-12-18 - Annual Report Annual Report 2018
0006294098 2018-12-18 - Annual Report Annual Report 2019
0005733670 2017-01-09 - Annual Report Annual Report 2017
0005537541 2016-04-12 - 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