AMERICAN-POLISH CITIZENS CLUB OF MONTVILLE CONN., THE
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | AMERICAN-POLISH CITIZENS CLUB OF MONTVILLE CONN., THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Feb 1934 |
Business ALEI: | 0051501 |
Annual report due: | 01 Feb 2026 |
Business address: | 85 MAPLE AVENUE, UNCASVILLE, CT, 06382, United States |
Mailing address: | PO BOX 104, UNCASVILLE, CT, United States, 06382 |
ZIP code: | 06382 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | jwoodbosox@yahoo.com |
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 | |
---|---|---|---|---|---|
John Wood | Agent | 85 Maple Avenue, Uncasville, CT, 06382, United States | +1 860-287-5340 | jwoodbosox@yahoo.com | 604 Voluntown Rd, Jewett City, CT, 06351-2643, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM RADGOWSKI | Officer | - | MASSAPEAUG ROAD, Uncasville, CT, 06382, United States |
Allison Wisniewski | Officer | 85 Maple Ave, Uncasville, CT, 06382, United States | 11 Jerome Ave, Uncasville, CT, 06382, United States |
Dan Epstein | Officer | 85 Maple Ave, Uncasville, CT, 06382, United States | 144 Boston Post Rd, East Lyme, CT, 06333-1606, United States |
Jerry Brown | Officer | 85 Maple Avenue, Uncasville, CT, 06382, United States | 1207 Old Colchester Rd, Oakdale, CT, 06370-2602, United States |
JOHN H WOOD | Officer | 85 Maple Ave, UNCASVILLE, CT, 06382, United States | 376 MAPLE AVE, UNCASVILLE, CT, 06382, United States |
Carolyn Evans | Officer | 85 Maple Avenue, Uncasville, CT, 06382, United States | 140 Route 163, Uncasville, CT, 06382, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Jon MacInnis | Director | 85 Maple Avenue, Uncasville, CT, 06362, United States | Mullen Hill Road, Waterford, CT, 06385, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012900288 | 2025-01-07 | - | Annual Report | Annual Report | - |
BF-0012219299 | 2024-01-11 | - | Annual Report | Annual Report | - |
BF-0008474922 | 2023-04-20 | - | Annual Report | Annual Report | 2020 |
BF-0010693545 | 2023-04-20 | - | Annual Report | Annual Report | - |
BF-0008474923 | 2023-04-20 | - | Annual Report | Annual Report | 2019 |
BF-0009916527 | 2023-04-20 | - | Annual Report | Annual Report | - |
BF-0011089527 | 2023-04-20 | - | Annual Report | Annual Report | - |
BF-0008474924 | 2023-04-18 | - | Annual Report | Annual Report | 2017 |
BF-0008474921 | 2023-04-18 | - | Annual Report | Annual Report | 2018 |
BF-0011713813 | 2023-02-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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