Entity Name: | BRIDGEPORT LODGE NO. 36 BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Apr 1904 |
Business ALEI: | 0098198 |
Annual report due: | 25 Apr 2025 |
Business address: | 735 OLD TOWN ROAD, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 735 OLD TOWN ROAD, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | plumbab@optimum.net |
E-Mail: | bptelks36@optimum.net |
NAICS
722410 Drinking Places (Alcoholic Beverages)This industry comprises establishments known as bars, taverns, nightclubs, or drinking places primarily engaged in preparing and serving alcoholic beverages for immediate consumption. These establishments may also provide limited food services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PAUL LEWIS OTZEL ESQ. | Agent | 735 OLD TOWN RD, BRIDGEPORT, CT, 06606, United States | +1 203-913-1119 | bptelks36@optimum.net | 23 FLAX MILL TER., ., MILFORD, CT, 06460, United States |
Name | Role | Residence address |
---|---|---|
MATTHEW FRANKEL | Director | 8 MORRIS AVE, CONNECTICUT, TRUMBULL, CT, 06611, United States |
EDWARD BARANYAI JR | Director | 10 JAMES FARM RD, STRATFORD, CT, 06614, United States |
Name | Role | Residence address |
---|---|---|
ALAN BARANYAI | Officer | 103 STRATFIELD PLACE, BRIDGEPORT, CT, 06606, United States |
EDWARD BARANYAI JR | Officer | 10 JAMES FARM RD, STRATFORD, CT, 06614, United States |
MATTHEW FRANKEL | Officer | 8 MORRIS AVE, CONNECTICUT, TRUMBULL, CT, 06611, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BRIDGEPORT LODGE NO. 36 OF THE BENEVOLENT AND PROTECTIVE ORDER OF ELKS | BRIDGEPORT LODGE NO. 36 BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA | 1915-06-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012044184 | 2024-10-14 | - | Annual Report | Annual Report | - |
BF-0011077817 | 2023-04-28 | - | Annual Report | Annual Report | - |
BF-0010328450 | 2022-04-30 | - | Annual Report | Annual Report | 2022 |
0007221989 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0007221973 | 2021-03-11 | - | Annual Report | Annual Report | 2020 |
0006763324 | 2020-02-19 | - | Annual Report | Annual Report | 2016 |
0006763303 | 2020-02-19 | - | Annual Report | Annual Report | 2015 |
0006763331 | 2020-02-19 | - | Annual Report | Annual Report | 2018 |
0006763329 | 2020-02-19 | - | Annual Report | Annual Report | 2017 |
0006763336 | 2020-02-19 | - | Annual Report | Annual Report | 2019 |
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