Search icon

MASONIC TEMPLE CORPORATION OF NEWTOWN

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

Company Details

Entity Name: MASONIC TEMPLE CORPORATION OF NEWTOWN
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 2001
Business ALEI: 0695551
Annual report due: 06 Nov 2025
Business address: 3 WASHINGTON AVE, SANDY HOOK, CT, 06482, United States
Mailing address: P.O. BOX 526, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hiramlodge18@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
Thomas Milligan Agent 3 WASHINGTON AVE, SANDY HOOK, CT, 06482, United States +1 203-984-8499 tommilligan2002@yahoo.com 17 Currituck Rd, Newtown, CT, 06470-1337, United States

Officer

Name Role Business address Phone E-Mail Residence address
Gerardo Nero Officer - - - 55 Newton St, Hamden, CT, 06514-4026, United States
Stephen DelGiudice Officer - - - 2 Leopard Dr, Sandy Hook, CT, 06482-1531, United States
Thomas Milligan Officer 3 WASHINGTON AVE, SANDY HOOK, CT, 06482, United States +1 203-984-8499 tommilligan2002@yahoo.com 17 Currituck Rd, Newtown, CT, 06470-1337, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012142251 2024-11-07 - Annual Report Annual Report -
BF-0011403760 2023-11-06 - Annual Report Annual Report -
BF-0010221524 2022-11-07 - Annual Report Annual Report 2022
BF-0009824798 2021-12-15 - Annual Report Annual Report -
0006998124 2020-10-09 - Annual Report Annual Report 2020
0006705728 2019-12-30 - Annual Report Annual Report 2019
0006415157 2019-02-27 - Annual Report Annual Report 2018
0006415151 2019-02-27 - Annual Report Annual Report 2017
0006420990 2019-02-27 2019-02-27 Change of Agent Agent Change -
0005943126 2017-10-07 - 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See something incorrect or outdated?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