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