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