Search icon

DW MINISTRIES, INC.

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

Company Details

Entity Name: DW MINISTRIES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Jun 2015
Business ALEI: 1177882
Annual report due: 01 Jun 2023
Business address: 337 Hadley Dr, Trumbull, CT, 06611-2366, United States
Mailing address: 337 Hadley Dr, Trumbull, CT, United States, 06611-2366
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: agnesclarizio@icloud.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

Agent

Name Role Business address Phone E-Mail Residence address
BARBARA REILLY Agent 2 JAMES ST, NORWALK, CT, 06850, United States +1 203-981-7807 bkreilly1@gmail.com 19 PHEASANT HILL DRIVE, SHREWSBURY, MA, 01545, United States

Officer

Name Role Business address Phone E-Mail Residence address
BARBARA REILLY Officer 2 JAMES ST, NORWALK, CT, 06850, United States +1 203-981-7807 bkreilly1@gmail.com 19 PHEASANT HILL DRIVE, SHREWSBURY, MA, 01545, United States
AGNES CLARIZIO Officer 337 Hadley Dr, Trumbull, CT, 06611-2366, United States - - 337 Hadley Dr, Trumbull, CT, 06611-2366, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0059229 PUBLIC CHARITY INACTIVE DUE TO NON-RENEWAL OF CREDENTIAL 2015-11-05 2021-12-10 2022-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010243068 2022-05-07 - Annual Report Annual Report 2022
BF-0009752723 2021-10-08 - Annual Report Annual Report -
0007261391 2021-03-25 - Annual Report Annual Report 2020
0006559443 2019-05-16 - Annual Report Annual Report 2019
0006204089 2018-06-20 - Annual Report Annual Report 2016
0006204091 2018-06-20 - Annual Report Annual Report 2018
0006204090 2018-06-20 - Annual Report Annual Report 2017
0005547594 2016-04-12 2016-04-12 Amendment Amend -
0005361465 2015-07-06 2015-07-06 First Report Organization and First Report -
0005347875 2015-06-01 2015-06-01 Business Formation Certificate of Incorporation -
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