Search icon

MIDDLETOWN ELKS' HOME CORPORATION

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

Company Details

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

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 Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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