Search icon

MILITARY ORDER OF DEVIL DOGS INCORPORATED

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

Company Details

Entity Name: MILITARY ORDER OF DEVIL DOGS INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2010
Business ALEI: 0999521
Annual report due: 18 Mar 2026
Business address: 80 Nosahogan Dr, PLANTSVILLE, CT, 06479, United States
Mailing address: 80 Nosahogan Dr, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: melissawheelock27@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Joe Mayo Agent 80 Nosahogan Dr, PLANTSVILLE, CT, 06479, United States +1 860-406-1645 lynjoe214@gmail.com 80 Nosahogan Dr, PLANTSVILLE, CT, 06479, United States

Officer

Name Role Business address Phone E-Mail Residence address
Joe Mayo Officer 80 Nosahogan Dr, PLANTSVILLE, CT, 06479, United States +1 860-406-1645 lynjoe214@gmail.com 80 Nosahogan Dr, PLANTSVILLE, CT, 06479, United States

Director

Name Role Residence address
Melissa Wheelock Director 131 Fairfield St, Bristol, CT, 06010-3622, United States

History

Type Old value New value Date of change
Name change MILITARY ORDER OF DEVIL DOGS MILITARY ORDER OF DEVIL DOGS INCORPORATED 2012-05-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000629 2025-02-21 - Annual Report Annual Report -
BF-0012200897 2024-02-21 - Annual Report Annual Report -
BF-0011178988 2023-03-15 - Annual Report Annual Report -
BF-0010301310 2022-03-03 - Annual Report Annual Report 2022
0007232088 2021-03-15 - Annual Report Annual Report 2021
0006778790 2020-02-20 - Annual Report Annual Report 2020
0006384566 2019-02-15 - Annual Report Annual Report 2019
0006131219 2018-03-20 - Annual Report Annual Report 2018
0005790669 2017-03-11 - Annual Report Annual Report 2017
0005543566 2016-04-18 - Annual Report Annual Report 2016
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