Search icon

ODD FELLOWS, LLC

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

Company Details

Entity Name: ODD FELLOWS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2002
Business ALEI: 0727502
Annual report due: 31 Mar 2026
Business address: 151-153 MAIN STREET, SEYMOUR, CT, 06483, United States
Mailing address: PO Box 231, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: meskille@greenwichworkshop.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Erin Meskill Agent 151-153 Main Street, Seymour, CT, 06483, United States P.O. Box 231, Seymour, CT, 06483, United States +1 203-214-1317 meskille@greenwichworkshop.com 339 Fairwood Road, Bethany, CT, 06524, United States

Officer

Name Role Business address Residence address
MICHAEL P. MESKILL Officer 151 MAIN STREET, P.O. BOX 231, SEYMOUR, CT, 06483, United States 125 SPERRY RD, BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957184 2025-03-21 - Annual Report Annual Report -
BF-0012136225 2024-04-08 - Annual Report Annual Report -
BF-0011273517 2023-03-23 - Annual Report Annual Report -
BF-0009939931 2022-09-28 - Annual Report Annual Report -
BF-0008439267 2022-09-28 - Annual Report Annual Report 2018
BF-0008439269 2022-09-28 - Annual Report Annual Report 2019
BF-0008439270 2022-09-28 - Annual Report Annual Report 2017
BF-0010797205 2022-09-28 - Annual Report Annual Report -
BF-0008439268 2022-09-28 - Annual Report Annual Report 2020
0005687107 2016-11-04 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005112100 Active OFS 2022-12-27 2027-12-01 AMENDMENT

Parties

Name ODD FELLOWS, LLC
Role Debtor
Name Dawn Harrison
Role Secured Party
0005112104 Active OFS 2022-12-27 2027-12-01 AMENDMENT

Parties

Name ODD FELLOWS, LLC
Role Debtor
Name Dawn Harrison
Role Secured Party
0005107499 Active OFS 2022-12-01 2027-12-01 ORIG FIN STMT

Parties

Name ODD FELLOWS, LLC
Role Debtor
Name Dawn Harrison
Role Secured Party
0005015155 Active OFS 2021-09-14 2026-11-17 AMENDMENT

Parties

Name ODD FELLOWS, LLC
Role Debtor
Name ION BANK
Role Secured Party
0003149768 Active OFS 2016-11-17 2026-11-17 ORIG FIN STMT

Parties

Name ODD FELLOWS, LLC
Role Debtor
Name ION BANK
Role Secured Party
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