Search icon

MANSFIELD HISTORICAL SOCIETY, INCORPORATED, THE

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

Company Details

Entity Name: MANSFIELD HISTORICAL SOCIETY, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 1957
Business ALEI: 0057050
Annual report due: 12 Jun 2025
Business address: 954 STORRS RD., STORRS, CT, 06268, United States
Mailing address: P O BOX 145, STORRS, CT, United States, 06268
ZIP code: 06268
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: MANSFIELD.HISTORICAL@SNET.NET

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
ANNE GREINEDER Agent 954 STORRS RD., STORRS, CT, 06268, United States +1 860-429-6575 MANSFIELD.HISTORICAL@SNET.NET 16 HOLLY DRIVE, STORRS, CT, 06268, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID LANDRY Officer 954 STORRS RD., STORRS, CT, 06268, United States - - 937 STORRS RD, STORRS, CT, 06268, United States
ANNE GREINEDER Officer 954 STORRS RD, STORRS, CT, 06268, United States +1 860-429-6575 MANSFIELD.HISTORICAL@SNET.NET 16 HOLLY DRIVE, STORRS, CT, 06268, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216336 2024-05-14 - Annual Report Annual Report -
BF-0011086093 2023-05-18 - Annual Report Annual Report -
BF-0010252156 2022-05-14 - Annual Report Annual Report 2022
BF-0009753726 2021-09-11 - Annual Report Annual Report -
0006900726 2020-05-08 - Annual Report Annual Report 2020
0006556927 2019-05-13 - Annual Report Annual Report 2019
0006177118 2018-05-04 - Annual Report Annual Report 2018
0005863231 2017-06-08 - Annual Report Annual Report 2017
0005564276 2016-05-17 - Annual Report Annual Report 2016
0005425259 2015-11-06 - Annual Report Annual Report 2015

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Mansfield 305 GURLEYVILLE RD 10/42/8// 0.4 200 Source Link
Acct Number 10 42 8
Assessment Value $112,300
Appraisal Value $160,400
Land Use Description Single Family
Zone RAR90
Neighborhood 1150
Land Assessed Value $53,800
Land Appraised Value $76,800

Parties

Name MEYERS JOHN T &
Sale Date 2013-05-09
Sale Price $93,600
Name MANSFIELD HISTORICAL SOCIETY, INCORPORATED, THE
Sale Date 2013-05-09
Name CAZEL FRED A JR EST OF
Sale Date 1967-09-29
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