Search icon

MASTER'S TABLE COMMUNITY MEALS, INC.

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

Company Details

Entity Name: MASTER'S TABLE COMMUNITY MEALS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 2011
Business ALEI: 1046476
Annual report due: 14 Sep 2025
Business address: 88 Commodore Cmns, Derby, CT, 06418-2157, United States
Mailing address: PO BOX 175, ANSONIA, CT, United States, 06401
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: masterstablect@gmail.com

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JAMES FEDAK JR. Agent 88 COMMODORE COMMONS, DERB, CT, 06418, United States +1 203-685-4430 masterstablect@gmail.com 88 COMMODORE COMMONS, DERBY, CT, 06418, United States

Officer

Name Role Business address Residence address
Lisa Hurlbert Officer - 10 Overlook Ter, Shelton, CT, 06484, United States
Steven Fine Officer - 44 Franklin Ave., Derby, CT, 06418, United States
Arlene Greco Officer - 100 Spring Valley Drive, Berlin, CT, 06037, United States
JANETTE FEDAK Officer 88 COMMODORE COMMONS, DERBY, CT, 06418, United States 88 COMMODORE COMMONS, DERBY, CT, 06418, United States

Director

Name Role Business address Phone E-Mail Residence address
JAMES FEDAK JR. Director 88 COMMODORE COMMONS, DERBY, CT, 06418, United States +1 203-685-4430 masterstablect@gmail.com 88 COMMODORE COMMONS, DERBY, CT, 06418, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0061162-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2017-10-27 2017-10-27 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012297132 2025-01-23 - Annual Report Annual Report -
BF-0011427952 2023-10-05 - Annual Report Annual Report -
BF-0010375798 2022-10-16 - Annual Report Annual Report 2022
BF-0009815600 2021-10-17 - Annual Report Annual Report -
0007063239 2021-01-13 - Annual Report Annual Report 2020
0006674888 2019-11-08 - Annual Report Annual Report 2019
0006674881 2019-11-08 - Annual Report Annual Report 2017
0006674887 2019-11-08 - Annual Report Annual Report 2018
0005655931 2016-09-21 - Annual Report Annual Report 2014
0005655933 2016-09-21 - 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