Search icon

REDDING GRANGE NO. 15, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: REDDING GRANGE NO. 15, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Sep 1940
Business ALEI: 0129416
Annual report due: 30 Sep 2024
Business address: 63 Sport Hill Rd, Redding, CT, 06896-3016, United States
Mailing address: PO Box 672, Redding, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: askalicesmith@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
Elizabeth Jensen Officer - - - 63 Sport Hill Rd, Redding, CT, 06896-3016, United States
Cathy Smeriglio Officer - - - 68 Gerik Rd, Stamford, CT, 06905-2019, United States
Alice Smith Officer 399 Newtown Tpke, Redding, CT, 06896, United States +1 203-470-6694 askalicesmith@gmail.com 399 Newtown Tpke, Redding, CT, 06896, United States

Agent

Name Role Business address Phone E-Mail Residence address
Alice Smith Agent 399 Newtown Tpke, Redding, CT, 06896, United States +1 203-470-6694 askalicesmith@gmail.com 399 Newtown Tpke, Redding, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011383834 2023-12-29 - Annual Report Annual Report -
BF-0010390078 2022-12-21 - Annual Report Annual Report 2022
BF-0008875082 2021-12-09 - Annual Report Annual Report 2019
BF-0009959716 2021-12-09 - Annual Report Annual Report -
BF-0008875083 2021-12-09 - Annual Report Annual Report 2020
BF-0008875081 2021-11-11 - Annual Report Annual Report 2018
0005979562 2017-12-05 - Annual Report Annual Report 2017
0005681951 2016-10-13 - Annual Report Annual Report 2015
0005673327 2016-10-13 2016-10-13 Change of Agent Agent Change -
0005681950 2016-10-13 - Annual Report Annual Report 2014
See something incorrect or outdated?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