Search icon

MILFORD HISTORICAL SOCIETY, INCORPORATED, THE

Company Details

Entity Name: MILFORD HISTORICAL SOCIETY, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 1972
Business ALEI: 0057355
Annual report due: 20 Mar 2026
Business address: 34 HIGH STREET, MILFORD, CT, 06460, United States
Mailing address: 34 HIGH STREET, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@milfordhistoricalsociety.org

Industry & Business Activity

NAICS

712120 Historical Sites

This industry comprises establishments primarily engaged in the preservation and exhibition of sites, buildings, forts, or communities that describe events or persons of particular historical interest. Archeological sites, battlefields, historical ships, and pioneer villages are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Christopher Bishop Agent 34 HIGH STREET, MILFORD, CT, 06460, United States +1 203-645-3291 cbishop116@gmail.com 268 Silver Spring Rd, Ridgefield, CT, 06877-5419, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROSANNE HOAGLAND Officer 111 MEADOW STREET, MILFORD, CT, 06461, United States - - 111 MEADOW STREET, MILFORD, CT, 06461, United States
Geoffrey Viscount Officer - - - 59 Chatham Ave, Milford, CT, 06460-5627, United States
Christopher Bishop Officer C/O 34 HIGH STREET, MILFORD, CT, 06460, United States +1 203-645-3291 cbishop116@gmail.com 268 Silver Spring Rd, Ridgefield, CT, 06877-5419, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045275 2024-04-13 - Annual Report Annual Report -
BF-0011082644 2023-03-14 - Annual Report Annual Report -
BF-0010208848 2022-03-24 - Annual Report Annual Report 2022
BF-0009763707 2021-10-12 - Annual Report Annual Report -
0006854186 2020-03-30 - Annual Report Annual Report 2020
0006427255 2019-03-06 - Annual Report Annual Report 2019
0006104620 2018-03-03 - Annual Report Annual Report 2018
0005783165 2017-03-06 - Annual Report Annual Report 2017
0005524348 2016-03-29 - Annual Report Annual Report 2016
0005309299 2015-04-04 - Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website