Search icon

BRIDGEWATER GRANGE NO. 153 PATRONS OF HUSBANDRY, INCORPORATED, THE

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

Company Details

Entity Name: BRIDGEWATER GRANGE NO. 153 PATRONS OF HUSBANDRY, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Aug 1937
Business ALEI: 0052198
Annual report due: 30 Aug 2023
Business address: 5 Main St. South, Bridgewater, CT, 06752, United States
Mailing address: 3 Drapeau Rd, New Milford, CT, United States, 06776-3308
ZIP code: 06752
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lburns.ct@gmail.com

Industry & Business Activity

NAICS

111998 All Other Miscellaneous Crop Farming

This U.S. industry comprises establishments primarily engaged in one of the following: (1) growing crops (except oilseeds and/or grains; vegetables and/or melons; fruits and/or tree nuts; greenhouse, nursery, and/or floriculture products; tobacco; cotton; sugarcane; hay; sugar beets; or peanuts); (2) growing a combination of crops (except a combination of oilseed(s) and grain(s); and a combination of fruit(s) and tree nut(s)) with no one crop or family of crops accounting for one-half of the establishment's agricultural production (i.e., value of crops for market); or (3) gathering tea or maple sap. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Lisa Burns Agent 5 Main Street South, Bridgewater, , 06752, United States +1 203-910-0115 lburns.ct@gmail.com 151 Iron Ore Hill Road, Bridgewater, CT, 06752, United States

Officer

Name Role Residence address
NEIL OLSHANSKY Officer 138 HENRY SANFORD, BRIDGEWATER, CT, 06752, United States
Charles Perry Officer 3 Drapeau Road, New Milford, CT, 06776, United States
PAM BUTLER Officer 225B Heritage Vlg, Southbury, CT, 06488-5409, United States
Aaron Jacques Officer 70 Bee Brook Rd, Washington Depot, CT, 06794-1234, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011268305 2022-11-26 2022-11-26 Interim Notice Interim Notice -
BF-0010693374 2022-10-10 - Annual Report Annual Report -
BF-0009807512 2022-01-20 - Annual Report Annual Report -
0006977067 2020-09-10 - Annual Report Annual Report 2020
0006901006 2020-05-08 - Annual Report Annual Report 2014
0006901101 2020-05-08 - Annual Report Annual Report 2016
0006901095 2020-05-08 - Annual Report Annual Report 2015
0006901102 2020-05-08 - Annual Report Annual Report 2017
0006901110 2020-05-08 - Annual Report Annual Report 2019
0006901106 2020-05-08 - Annual Report Annual Report 2018
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