Search icon

MASONIC TEMPLE ASSOCIATION OF EAST HAMPTON, CONNECTICUT, INCORPORATED

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

Company Details

Entity Name: MASONIC TEMPLE ASSOCIATION OF EAST HAMPTON, CONNECTICUT, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 1947
Business ALEI: 0057125
Annual report due: 11 Apr 2025
Business address: 111 Main St, East Hampton, CT, 06424, United States
Mailing address: PO Box 112, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: anchorlodge112@outlook.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
Daniel Alexander Agent CT, United States +1 860-391-2042 danpalexander@gmail.com 117 N Moodus Rd, Moodus, CT, 06469-1147, United States

Officer

Name Role Business address Phone E-Mail Residence address
Daniel Alexander Officer CT, United States +1 860-391-2042 danpalexander@gmail.com 117 N Moodus Rd, Moodus, CT, 06469-1147, United States
David Mosher Officer - - - 137 West Road, Marlborough, CT, 06447, United States
Fred Huhn Officer - - - 71 Burnt Hill Rd, Hebron, CT, 06248-1304, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217333 2024-04-10 - Annual Report Annual Report -
BF-0011086564 2023-04-05 - Annual Report Annual Report -
BF-0010304728 2022-03-11 - Annual Report Annual Report 2022
0007220090 2021-03-11 - Annual Report Annual Report 2020
0007220112 2021-03-11 - Annual Report Annual Report 2021
0006785923 2020-02-26 2020-02-26 Agent Resignation Agent Resignation -
0006576653 2019-06-13 - Annual Report Annual Report 2019
0006138861 2018-03-26 - Annual Report Annual Report 2018
0005854591 2017-05-16 - Annual Report Annual Report 2017
0005506056 2016-03-07 - 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See something incorrect or outdated?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