Search icon

JAMES H. WILKINS LODGE F AND AM-PHA #9, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JAMES H. WILKINS LODGE F AND AM-PHA #9, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 1965
Business ALEI: 0056258
Annual report due: 25 May 2025
Business address: 150 Tremont St, Ansonia, CT, 06401, United States
Mailing address: PO BOX 36, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: james.h.wilkins9@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
Chris Grizzle Agent 150 Tremont St, Ansonia, CT, 06401, United States +1 203-231-6173 grizzle2k@gmail.com 150 Tremont St, Ansonia, CT, 06401, United States

Officer

Name Role Business address Phone E-Mail Residence address
Shawn Venson Officer 150 Tremont St, Ansonia, CT, 06401, United States - - 150 Tremont St, Ansonia, CT, 06401, United States
Chris Grizzle Officer 150 Tremont St, Ansonia, CT, 06401, United States +1 203-231-6173 grizzle2k@gmail.com 150 Tremont St, Ansonia, CT, 06401, United States
LARROW GARRETT Officer 150 TREMONT STREET, ANSONIA, CT, 06418, United States - - 150 TREMONT STREET, ANSONIA, CT, 06418, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220415 2024-05-03 - Annual Report Annual Report -
BF-0011085835 2023-04-27 - Annual Report Annual Report -
BF-0010692139 2022-08-19 - Annual Report Annual Report -
BF-0009915944 2022-08-19 - Annual Report Annual Report -
BF-0008651578 2022-08-19 - Annual Report Annual Report 2020
BF-0008651580 2022-08-19 - Annual Report Annual Report 2018
BF-0008651579 2022-08-19 - Annual Report Annual Report 2019
0005837186 2017-05-08 - Annual Report Annual Report 2017
0005568663 2016-05-19 - Annual Report Annual Report 2016
0005329213 2015-05-08 - Annual Report Annual Report 2015

Debts and Liens

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
0005051207 Active OFS 2022-03-09 2024-03-19 AMENDMENT

Parties

Name JAMES H. WILKINS LODGE F AND AM-PHA #9, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003294523 Active OFS 2019-03-19 2024-03-19 ORIG FIN STMT

Parties

Name JAMES H. WILKINS LODGE F AND AM-PHA #9, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
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