Search icon

EVERETT RAY SEYMOUR POST NO. 78 DEPARTMENT OF CONNECTICUT, THE AMERICAN LEGION, INCORPORATED

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

Company Details

Entity Name: EVERETT RAY SEYMOUR POST NO. 78 DEPARTMENT OF CONNECTICUT, THE AMERICAN LEGION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 1926
Business ALEI: 0051669
Annual report due: 01 May 2026
Business address: 71 NORTH SALEM RD, RIDGEFIELD, CT, 06877, United States
Mailing address: P.O.BOX 145, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fschuster@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
F George Schuster Agent 77 North St, Ridgefield, CT, 06877, United States +1 203-470-3691 fschuster@sbcglobal.net 77 North St, Ridgefield, CT, 06877-3813, United States

Officer

Name Role Residence address
GEORGE S. BESSE Officer 9 HILLSDALE AVE, RIDGEFIELD, CT, 06877, United States
RICHARD F. GODBOUT Officer 34 HIGHVIEW DRIVE, RIDGEFIELD, CT, 06877, United States
F GEORGE SCHUSTER Officer 77 NORTH ST, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900333 2025-04-01 - Annual Report Annual Report -
BF-0012216245 2024-04-04 - Annual Report Annual Report -
BF-0011090226 2023-04-10 - Annual Report Annual Report -
BF-0010628320 2022-06-30 - Annual Report Annual Report -
BF-0008666179 2022-05-20 - Annual Report Annual Report 2020
BF-0008666180 2022-05-20 - Annual Report Annual Report 2019
BF-0009875040 2022-05-20 - Annual Report Annual Report -
0006179871 2018-05-08 - Annual Report Annual Report 2018
0005844233 2017-05-15 - Annual Report Annual Report 2017
0005573683 2016-05-24 - 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See something incorrect or outdated?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