Search icon

MONTGOMERY MASONIC TEMPLE ASSOCIATION, INCORPORATED, THE

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

Company Details

Entity Name: MONTGOMERY MASONIC TEMPLE ASSOCIATION, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 1934
Business ALEI: 0057450
Annual report due: 24 Apr 2026
Business address: 41 SHARON ROAD, LAKEVILLE, CT, 06039, United States
Mailing address: PO BOX 222, CORNWALL, CT, United States, 06753
ZIP code: 06039
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lodgetreasurer13@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
FREDERICK W. BUSHNELL Officer 67 PIERCE LANE, WEST CORNWALL, CT, 06796, United States
PETER KUKRESH Officer 55 NORTHRUP RD, SHARON, CT, 06069, United States
GARY WALDRON Officer 41 Sharon Rd, Lakeville, CT, 06039, United States

Agent

Name Role Business address Phone E-Mail Residence address
FREDERICK BUSHNELL Agent 41 SHARON ROAD, LAKEVILLE, CT, 06039, United States +1 860-309-3792 fbushnell@optonline.net 67 PIERCE LN, WEST CORNWALL, CT, 06796, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012902075 2025-04-08 - Annual Report Annual Report -
BF-0012046010 2024-04-09 - Annual Report Annual Report -
BF-0011084690 2023-04-24 - Annual Report Annual Report -
BF-0010402840 2022-04-12 - Annual Report Annual Report 2022
BF-0009804341 2021-06-26 - Annual Report Annual Report -
0006891360 2020-04-23 - Annual Report Annual Report 2020
0006517943 2019-04-02 - Annual Report Annual Report 2019
0006520089 2019-04-02 2019-04-02 Change of Agent Agent Change -
0006129676 2018-03-19 - Annual Report Annual Report 2018
0005821491 2017-04-18 - Annual Report Annual Report 2017
See something incorrect or outdated?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