Search icon

AMERICAN LEGION JOHN MACIOLEK POST #154, INCORPORATED, THE

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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