Search icon

COVENTRY GRANGE #75 INC.

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

Company Details

Entity Name: COVENTRY GRANGE #75 INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 1932
Business ALEI: 0053545
Annual report due: 13 Sep 2025
Business address: 1736 BOSTON TPKE., COVENTRY, CT, 06238, United States
Mailing address: NOEL T. MILLER 150 RIPLEY HILL RD, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: MILLERNOEL434@GMAIL.COM

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
NOEL T MILLER Agent 150 RIPLEY HILL RD, COVENTRY, CT, 06238, United States +1 860-450-6105 millernoel434@gmail.com 150 RIPLEY HILL RD, COVENTRY, CT, 06238, United States

Officer

Name Role Residence address
PATRICIA RIDZON Officer Wells County Village, 46 Wells Road, Apt. 217, Vernon, CT, 06066, United States
NOEL T. MILLER Officer 150 RIPLEY HILL RD, COVENTRY, CT, 06238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220019 2024-08-14 - Annual Report Annual Report -
BF-0011084856 2023-09-07 - Annual Report Annual Report -
BF-0010691785 2022-11-01 - Annual Report Annual Report -
BF-0010435834 2022-02-01 - Annual Report Annual Report -
0007026279 2020-11-24 - Annual Report Annual Report 2020
0006623725 2019-08-13 - Annual Report Annual Report 2019
0006623724 2019-08-13 - Annual Report Annual Report 2018
0005959230 2017-11-02 - Annual Report Annual Report 2017
0005959221 2017-11-02 - Annual Report Annual Report 2016
0005659816 2016-09-28 - Annual Report Annual Report 2015
See something incorrect or outdated?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