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