MIDDLETOWN ELKS' HOME CORPORATION
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | MIDDLETOWN ELKS' HOME CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 May 1906 |
Business ALEI: | 0031201 |
Annual report due: | 05 May 2026 |
Business address: | 44 MAYNARD ST., MIDDLETOWN, CT, 06457, United States |
Mailing address: | P.O. Box 818, Middletown, CT, United States, 06457 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 2000 |
E-Mail: | bgm54@comcast.net |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KATHLEEN W. ACKERMAN | Officer | 44 MAYNARD STREET, MIDDLETOWN, CT, 06457, United States | - | - | 3 JOELLE DRIVE, PORTLAND, CT, 06480, United States |
Bruce Matthias | Officer | - | - | - | 44 Maynard St, Middletown, CT, 06457, United States |
Dennis McKenna | Officer | - | +1 860-205-0349 | dennis.mckenna2@cox.com | 44 MAYNARD ST., MIDDLETOWN, CT, 06457, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Dennis McKenna | Agent | 44 MAYNARD ST., MIDDLETOWN, CT, 06457, United States | 44 MAYNARD ST., MIDDLETOWN, CT, 06457, United States | +1 860-205-0349 | dennis.mckenna2@cox.com | 44 MAYNARD ST., MIDDLETOWN, CT, 06457, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012898824 | 2025-04-05 | - | Annual Report | Annual Report | - |
BF-0012339812 | 2024-04-05 | - | Annual Report | Annual Report | - |
BF-0010692741 | 2023-09-05 | - | Annual Report | Annual Report | - |
BF-0011087441 | 2023-09-05 | - | Annual Report | Annual Report | - |
BF-0009756709 | 2023-08-26 | - | Annual Report | Annual Report | - |
BF-0011935788 | 2023-08-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007254997 | 2021-03-23 | - | Annual Report | Annual Report | 2020 |
0006680045 | 2019-11-12 | - | Annual Report | Annual Report | 2016 |
0006680028 | 2019-11-12 | - | Annual Report | Annual Report | 2014 |
0006680022 | 2019-11-12 | - | Annual Report | Annual Report | 2012 |
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