Search icon

GROTON LODGE, NO. 2163, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GROTON LODGE, NO. 2163, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2001
Business ALEI: 0673759
Annual report due: 14 Feb 2026
Business address: 700 SHENNECOSSETT ROAD, GROTON, CT, 06340, United States
Mailing address: 700 SHENNECOSSETT ROAD, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: ElksGroton2163@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
Alexander Atkinson Agent 700 Shennecossett Rd, Groton, CT, 06340-6043, United States +1 860-912-5805 grotonelks2163@gmail.com 700 Shennecossett Rd, Groton, CT, 06340-6043, United States

Officer

Name Role Business address Phone E-Mail Residence address
Lawrence Gerrish Officer 700 SHENNECOSSETT ROAD, GROTON, CT, 06340, United States - - 5 Round Hill Rd, Groton, CT, 06340-5827, United States
Alexander Atkinson Officer 700 Shennecossett Rd, Groton, CT, 06340-6043, United States +1 860-912-5805 grotonelks2163@gmail.com 700 Shennecossett Rd, Groton, CT, 06340-6043, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012945541 2025-02-13 - Annual Report Annual Report -
BF-0012326886 2024-02-16 - Annual Report Annual Report -
BF-0011400610 2023-02-14 - Annual Report Annual Report -
BF-0010314745 2022-02-01 - Annual Report Annual Report 2022
0007308249 2021-04-24 - Annual Report Annual Report 2021
0006757707 2020-02-14 - Annual Report Annual Report 2020
0006469779 2019-03-15 - Annual Report Annual Report 2019
0006196957 2018-06-08 - Annual Report Annual Report 2018
0005996978 2018-01-02 2018-01-02 Change of Agent Agent Change -
0005994616 2018-01-02 - 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See something incorrect or outdated?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