Entity Name: | AMERICAN LEGION JOHN MACIOLEK POST #154, INCORPORATED, THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jun 1954 |
Business ALEI: | 0051454 |
Annual report due: | 28 Jun 2025 |
Business address: | 93B Raffia Rd, ENFIELD, CT, 06082, United States |
Mailing address: | PO BOX 154, ENFIELD, CT, United States, 06083 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | lefevrel@sbcglobal.net |
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 | |
---|---|---|---|---|---|
Lucien H Lefevre | Agent | 93B Raffia Rd, ENFIELD, CT, 06082, United States | +1 860-463-7168 | lefevrel@sbcglobal.net | 54 Kimberly Dr, Enfield, CT, 06082-5757, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Donald Cherry | Officer | - | - | - | 27 Middlesex Dr, Enfield, CT, 06082-5827, United States |
LUCIEN H LEFEVRE | Officer | 93B Raffia Rd, ENFIELD, CT, 06082, United States | - | - | 54 KIMBERLY DR, ENFIELD, CT, 06082, United States |
Donald Hoginski | Officer | - | - | - | 3 Roland St, Enfield, CT, 06082-5770, United States |
Lucien H Lefevre | Officer | 93B Raffia Rd, ENFIELD, CT, 06082, United States | +1 860-463-7168 | lefevrel@sbcglobal.net | 54 Kimberly Dr, Enfield, CT, 06082-5757, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012218940 | 2024-06-18 | - | Annual Report | Annual Report | - |
BF-0011089303 | 2023-06-27 | - | Annual Report | Annual Report | - |
BF-0010208761 | 2022-06-17 | - | Annual Report | Annual Report | 2022 |
BF-0009751387 | 2021-06-28 | - | Annual Report | Annual Report | - |
0006913827 | 2020-05-29 | - | Annual Report | Annual Report | 2020 |
0006563394 | 2019-05-22 | - | Annual Report | Annual Report | 2019 |
0006191176 | 2018-05-29 | - | Annual Report | Annual Report | 2018 |
0005867850 | 2017-06-14 | - | Annual Report | Annual Report | 2017 |
0005590521 | 2016-06-22 | - | Annual Report | Annual Report | 2016 |
0005339368 | 2015-05-28 | - | Annual Report | Annual Report | 2015 |
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