NAUGATUCK LODGE NO. 967 B.P.O. ELKS, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
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 |
Name | Role | Business address | Phone | 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 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 |
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