HAMDEN LODGE NO. 2224, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INCO
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | HAMDEN LODGE NO. 2224, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INCO |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Oct 1961 |
Business ALEI: | 0055626 |
Annual report due: | 18 Oct 2025 |
Business address: | 175 SCHOOL STREET, HAMDEN, CT, 06518, United States |
Mailing address: | 175 SCHOOL STREET P O BOX 185052, HAMDEN, CT, United States, 06518 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | phfreiler@gmail.com |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Peter Freiler | Agent | 38 Duane Rd, Hamden, CT, 06514-3915, United States | +1 203-530-4266 | phfreiler@gmail.com | 38 Duane Road, Hamden, CT, 06514-3915, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREW CAPOROSSI | Officer | 175 SCHOOL STREET, HAMDEN, CT, 06518, United States | 175 SCHOOL STREET, HAMDEN, CT, 06518, United States |
William Miller | Officer | 175 SCHOOL STREET, HAMDEN, CT, 06518, United States | 21 Hyde Farm Ter, East Hampton, CT, 06424-1728, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012216947 | 2024-10-18 | - | Annual Report | Annual Report | - |
BF-0011086547 | 2023-10-31 | - | Annual Report | Annual Report | - |
BF-0009106462 | 2023-08-31 | - | Annual Report | Annual Report | 2020 |
BF-0010692410 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0009876750 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0011901817 | 2023-07-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007180866 | 2021-02-19 | - | Annual Report | Annual Report | 2019 |
0006273080 | 2018-11-06 | - | Annual Report | Annual Report | 2017 |
0006273084 | 2018-11-06 | - | Annual Report | Annual Report | 2018 |
0005699714 | 2016-11-15 | - | Annual Report | Annual Report | 2016 |
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