Search icon

BRIDGEPORT LODGE #289, LOYAL ORDER OF MOOSE, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRIDGEPORT LODGE #289, LOYAL ORDER OF MOOSE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 19 Jan 1965
Business ALEI: 0052176
Annual report due: 19 Jan 2023
Business address: 94 SOUNDVIEW AVE 44 DODGE AVE, STRATFORD, CT, 06615, United States
Mailing address: 94 SOUNDVIEW AVE 44 DODGE AVE, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lodge289@mooseunits.org

Industry & Business Activity

NAICS

453310 Used Merchandise Stores

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
patrick russell Officer - 217 Short Beach Rd, Stratford, CT, 06615-7692, United States
WILLIAM FELLOWS Officer 21 PAWTUCKET AVE, SHELTON, CT, 06484, United States 94 SOUNDVIEW AVE, BRIDGEPORT, CT, 06606, United States
RICHARD RODGERS Officer 94 SOUNDVIEW AVE, BRIDGEPORT, CT, 06606, United States 44 DODGE AVE, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013345258 2025-03-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0013273555 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0013235536 2024-12-02 2024-12-02 Agent Resignation Agent Resignation -
BF-0010177276 2022-03-16 - Annual Report Annual Report 2022
0007217185 2021-03-10 - Annual Report Annual Report 2021
0007217161 2021-03-10 - Annual Report Annual Report 2020
0006699111 2019-12-19 - Annual Report Annual Report 2019
0006296002 2018-12-19 - Annual Report Annual Report 2018
0005933896 2017-09-23 - Annual Report Annual Report 2016
0005933898 2017-09-23 - Annual Report Annual Report 2017

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
0003344355 Active OFS 2019-12-06 2024-12-06 ORIG FIN STMT

Parties

Name BRIDGEPORT LODGE #289, LOYAL ORDER OF MOOSE, INC.
Role Debtor
Name WEBSTER BANK, NA
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See something incorrect or outdated?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