Search icon

PRINCE HALL GRAND CHAPTER O.E.S. OF THE STATE OF CONNECTICUT, AND JURISDICTION, INC. P.H.A.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRINCE HALL GRAND CHAPTER O.E.S. OF THE STATE OF CONNECTICUT, AND JURISDICTION, INC. P.H.A.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Mar 1973
Business ALEI: 0058902
Annual report due: 26 Mar 2025
Business address: 25 Avalon Dr., Milford, CT, 06460, United States
Mailing address: 25 Avalon Dr., 2311, Milford, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gsecy@phgcoesct.org

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
ORA L. WARE Agent NONE, , United States +1 860-243-9272 gsecy@phgcoesct.org 9 BANFIELD LANE, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Residence address
PHYLLIS M. HARGROVE Officer - 25 AVALON DRIVE APT. 2311, MILFORD, CT, 06460, United States
Debbie R Basnight Officer 22 Wills Ave, Apt 1, New London, CT, 06320, United States 22 Willetts Ave, #1, New London, CT, 06320-5430, United States
Charles Whitaker Officer - 1725 Roe Crest Dr, North Mankato, MN, 56003-1807, United States
Evelyn M Gaskins Officer 26 Julia Ter, Middletown, CT, 06457-5508, United States -

History

Type Old value New value Date of change
Name change PRINCE HALL GRAND CHAPTER OF NEW ENGLAND AND ITS JURISDICTION, ORDER OF THE EASTERN STAR, INC. PRINCE HALL GRAND CHAPTER O.E.S. OF THE STATE OF CONNECTICUT, AND JURISDICTION, INC. P.H.A. 1980-12-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045911 2024-03-08 - Annual Report Annual Report -
BF-0011983439 2023-09-19 2023-09-19 Interim Notice Interim Notice -
BF-0011982201 2023-09-18 2023-09-18 Interim Notice Interim Notice -
BF-0011081976 2023-03-05 - Annual Report Annual Report -
BF-0010255731 2022-03-24 - Annual Report Annual Report 2022
BF-0009776306 2021-07-25 - Annual Report Annual Report -
0006826705 2020-03-11 - Annual Report Annual Report 2020
0006826695 2020-03-11 - Annual Report Annual Report 2019
0006451045 2019-03-11 - Annual Report Annual Report 2018
0005917520 2017-08-29 - 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