Search icon

UNITY LODGE, LOCAL UNION NO. 405, UAW BUILDING ASSN. INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: UNITY LODGE, LOCAL UNION NO. 405, UAW BUILDING ASSN. INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jul 1990
Business ALEI: 0250918
Annual report due: 30 Jul 2023
Business address: 666 OAKWOOD AVE., WEST HARTFORD, CT, 06110, United States
Mailing address: 666 OAKWOOD AVE, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bwilcoxuawlocal405@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

Agent

Name Role Business address Phone E-Mail Residence address
Benjamin Wilcox Agent 666 Oakwood Ave, West Hartford, CT, 06110-1507, United States +1 860-977-1074 bwilcoxuawlocal405@gmail.com 115 West Road, 1101, Ellington, CT, 06029, United States

Officer

Name Role Business address Phone E-Mail Residence address
Benjamin Wilcox Officer 666 Oakwood Ave, West Hartford, CT, 06110-1507, United States +1 860-977-1074 bwilcoxuawlocal405@gmail.com 115 West Road, 1101, Ellington, CT, 06029, United States
SHAWN TRIPP Officer - - - 666 Oakwood Ave, West Hartford, CT, 06110-1507, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010857470 2023-06-30 - Annual Report Annual Report -
BF-0009358764 2023-06-30 - Annual Report Annual Report 2020
BF-0009834150 2023-06-30 - Annual Report Annual Report -
BF-0009358765 2023-06-27 - Annual Report Annual Report 2019
BF-0011823175 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006205863 2018-06-25 - Annual Report Annual Report 2018
0005930597 2017-08-25 - Annual Report Annual Report 2014
0005930596 2017-08-25 - Annual Report Annual Report 2013
0005930600 2017-08-25 - Annual Report Annual Report 2017
0005930598 2017-08-25 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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