Search icon

AMVETS, AMERICAN VETERANS, DEPARTMENT OF CONNECTICUT, INCORPORATED

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

Company Details

Entity Name: AMVETS, AMERICAN VETERANS, DEPARTMENT OF CONNECTICUT, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 1946
Business ALEI: 0051584
Annual report due: 03 Sep 2025
Business address: 32 COOPER AVENUE, WALLINGFORD, CT, 06492, United States
Mailing address: PO BOX 1635, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: DOUGNN@AOL.COM

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

Officer

Name Role Business address Residence address
DOUGLAS NEWELL Officer - 32 COOPER AVENUE, WALLINGFORD, CT, 06492, United States
ALBERT DUFF Officer 26 FOSTER STREET, DANIELSON, CT, 06239, United States 26 FOSTER STREET, DANIELSON, CT, 06239, United States

Agent

Name Role Business address Phone E-Mail Residence address
ALBERT J DUFF Agent 32 COOPER AVENUE, WALLINGFORD, CT, 06492, United States +1 860-753-6399 aduff6955@yahoo.com 26 FOSTER STREET, DANIELSON, CT, 06239, United States

History

Type Old value New value Date of change
Name change AMVETS, AMERICAN VETERANS OF WORLD WAR II-DEPARTMENT OF CONNECTICUT, INCORPORATED THE AMVETS, AMERICAN VETERANS, DEPARTMENT OF CONNECTICUT, INCORPORATED 2011-01-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220330 2024-08-14 - Annual Report Annual Report -
BF-0011089750 2023-08-04 - Annual Report Annual Report -
BF-0010188510 2022-08-04 - Annual Report Annual Report 2022
BF-0009813047 2021-10-03 - Annual Report Annual Report -
0006974135 2020-09-04 - Annual Report Annual Report 2020
0006615108 2019-08-06 - Annual Report Annual Report 2019
0006234190 2018-08-17 - Annual Report Annual Report 2018
0005926942 2017-09-15 - Annual Report Annual Report 2017
0005644083 2016-09-06 - Annual Report Annual Report 2016
0005608512 2016-07-21 - 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See something incorrect or outdated?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