Search icon

MASONIC TEMPLE CORPORATION OF WALLINGFORD

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MASONIC TEMPLE CORPORATION OF WALLINGFORD
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 1911
Business ALEI: 0030152
Annual report due: 25 Apr 2026
Business address: 50 NO. MAIN ST., WALLINGFORD, CT, 06492, United States
Mailing address: 50 NO. MAIN ST, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 2000
E-Mail: ranncorrigan@gmail.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RONALD HANSEN JR. Officer CEI, 108 NORTH PLAINS INDUSTRIAL RD, WALLINGFORD, CT, 06492, United States 90 MANSION RD, WALLINGFORD, CT, 06492, United States
JASON RIEGER Officer MASONICCARE-ASHLAR VILLAGE, 50 CHESHIRE ROAD, WALLINGFORD, CT, 06492, United States 92 NORTHFIELD CT, WALLINGFORD, CT, 06492, United States
Rick Becker Officer 50 North Main St., Wallingford, CT, 06492, United States 43 Mariot Circle, Wallingford, CT, 06492, United States
Michael Gerace Officer 50 North Main St., Wallingford, CT, 06492, United States 67 School House Rd, Wallingford, CT, 06492-3454, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD D HANSEN JR Agent 108 NORTH PLAINS IN RD, WALLINGFORD, CT, 06492, United States 108 NORTH PLAINS IN RD, WALLINGFORD, CT, 06492, United States +1 203-214-6594 ranncorrigan@gmail.com 8 Brae Court, WALLINGFORD, CT, 06492, United States

History

Type Old value New value Date of change
Name change MASONIC TEMPLE CORPORATION MASONIC TEMPLE CORPORATION OF WALLINGFORD 1994-11-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898750 2025-03-29 - Annual Report Annual Report -
BF-0012342930 2024-03-28 - Annual Report Annual Report -
BF-0011836400 2023-06-06 2023-06-06 Interim Notice Interim Notice -
BF-0011089579 2023-03-29 - Annual Report Annual Report -
BF-0010263884 2022-03-30 - Annual Report Annual Report 2022
0007348452 2021-05-20 - Annual Report Annual Report 2021
0006817277 2020-03-05 - Annual Report Annual Report 2020
0006433975 2019-03-07 - Annual Report Annual Report 2019
0006120202 2018-03-13 - Annual Report Annual Report 2018
0005956247 2017-10-23 2017-10-23 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005110474 Active OFS 2022-12-15 2027-12-15 ORIG FIN STMT

Parties

Name MASONIC TEMPLE CORPORATION OF WALLINGFORD
Role Debtor
Name LIBERTY BANK
Role Secured Party
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