BRIDGEPORT LODGE #289, LOYAL ORDER OF MOOSE, INC.
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
453310 Used Merchandise StoresName | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 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 |
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 | |||||||||||||
|
Name | BRIDGEPORT LODGE #289, LOYAL ORDER OF MOOSE, INC. |
Role | Debtor |
Name | WEBSTER BANK, NA |
Role | Secured Party |
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