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 |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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