Search icon

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.

Company Details

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

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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