NOTRE DAME CATHOLIC HIGH SCHOOL, INC.

Entity Name: | NOTRE DAME CATHOLIC HIGH SCHOOL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Feb 2015 |
Business ALEI: | 1167264 |
Annual report due: | 19 Feb 2026 |
Business address: | 220 JEFFERSON ST., FAIRFIELD, CT, 06825, United States |
Mailing address: | 100 Beard Sawmill Road, Suite 650, Shelton, CT, United States, 06484 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | dtietjen@diobpt.org |
NAICS
611110 Elementary and Secondary SchoolsName | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
R. SCOTT BEACH ESQ. | Agent | C/O DAY PITNEY LLP, 24 FIELD POINT RD., GREENWICH, CT, 06830, United States | +1 203-862-7824 | rscottbeach@daypitney.com | 11 GALLOWS HILL RD, REDDING, CT, 06896, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Monsignor Robert M. Kinnally | Officer | 238 Jewett Avenue, Bridgeport, CT, 06606, United States | 238 Jewett Avenue, Bridgeport, CT, 06606, United States |
Michael Hanlon | Officer | 238 Jewett Avenue, Bridgeport, CT, 06606, United States | 238 Jewett Avenue, Bridgeport, CT, 06606, United States |
Most Reverend Frank J. Caggiano | Officer | 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States | 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States |
Deacon Patrick Toole | Officer | 238 Jewett Avenue, Bridgeport, CT, 06606, United States | THE CATHOLIC CENTER 238 JEWETT AVENUE 238 JEWETT AVENUE, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Michael Hanlon | Director | 238 Jewett Avenue, Bridgeport, CT, 06606, United States | 238 Jewett Avenue, Bridgeport, CT, 06606, United States |
Most Reverend Frank J. Caggiano | Director | 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States | 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States |
Deacon Patrick Toole | Director | 238 Jewett Avenue, Bridgeport, CT, 06606, United States | THE CATHOLIC CENTER 238 JEWETT AVENUE 238 JEWETT AVENUE, BRIDGEPORT, CT, 06606, United States |
Monsignor Robert M. Kinnally | Director | 238 Jewett Avenue, Bridgeport, CT, 06606, United States | 238 Jewett Avenue, Bridgeport, CT, 06606, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LTA.0003477 | TEMPORARY LIQUOR | INACTIVE | - | - | 2018-06-09 | 2018-06-09 |
LTA.0003792 | TEMPORARY LIQUOR | INACTIVE | - | - | 2019-06-08 | 2019-06-08 |
LCO.0009120 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | - | - | 2019-09-20 | 2019-09-21 |
LCO.0009693 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | - | - | 2021-09-24 | 2021-09-25 |
LCO.0009953 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | - | - | 2022-05-13 | 2022-05-15 |
RAFF.00442-CL 5 | RAFFLE PERMIT CLASS 5 | CLOSED | VERIFICATION STATEMENT COMPLETE | 2012-08-07 | 2012-08-07 | 2012-11-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013049141 | 2025-01-21 | - | Annual Report | Annual Report | - |
BF-0012418214 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0011209594 | 2023-01-20 | - | Annual Report | Annual Report | - |
BF-0010362411 | 2022-01-24 | - | Annual Report | Annual Report | 2022 |
0007075156 | 2021-01-21 | - | Annual Report | Annual Report | 2021 |
This company hasn't received any reviews.
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