Search icon

NAUGATUCK LODGE NO. 967 B.P.O. ELKS, INC.

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

Company Details

Entity Name: NAUGATUCK LODGE NO. 967 B.P.O. ELKS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 1926
Business ALEI: 0057630
Annual report due: 10 Mar 2026
Business address: 758 RUBBER AVENUE, NAUGATUCK, CT, 06770, United States
Mailing address: PO BOX 145 758 RUBBER AVENUE, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: BPOE967@GMAIL.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

Officer

Name Role Business address Phone E-Mail Residence address
JAMES SABIO Officer 758 RUBBER AVENUE, NAUGATUCK, CT, 06770, United States - - 188 Sycamore Dr, Prospect, CT, 06712-1490, United States
TERENCE FORD Officer 758 RUBBER AVENUE, NAUGATUCK, CT, 06770, United States +1 203-232-0636 BPOE967@GMAIL.COM 85 JOSEPH ROAD, NAUGATUCK, CT, 06770, United States
Eric Johnson Officer 758 Rubber Ave, Naugatuck, CT, 06770-3602, United States - - 18 Muriel St, Norwalk, CT, 06851, United States

Director

Name Role Business address Residence address
Eric Johnson Director 758 Rubber Ave, Naugatuck, CT, 06770-3602, United States 18 Muriel St, Norwalk, CT, 06851, United States

Agent

Name Role Business address Phone E-Mail Residence address
TERENCE FORD Agent 758 RUBBER AVENUE, NAUGATUCK, CT, 06770, United States +1 203-232-0636 BPOE967@GMAIL.COM 85 JOSEPH ROAD, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012902128 2025-03-09 - Annual Report Annual Report -
BF-0012044980 2024-02-21 - Annual Report Annual Report -
BF-0011085400 2023-03-14 - Annual Report Annual Report -
BF-0010311181 2022-03-03 - Annual Report Annual Report 2022
0007245618 2021-03-19 - Annual Report Annual Report 2021
0006928369 2020-06-20 - Annual Report Annual Report 2020
0006462455 2019-03-13 - Annual Report Annual Report 2019
0006120664 2018-03-13 - Annual Report Annual Report 2018
0005802360 2017-03-27 - Annual Report Annual Report 2017
0005514817 2016-03-16 - 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