Search icon

BROOKLYN VALLEY POST NO. 7790, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED

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

Company Details

Entity Name: BROOKLYN VALLEY POST NO. 7790, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Aug 1968
Business ALEI: 0052262
Annual report due: 07 Aug 2023
Business address: 904 BANK STREET, WATERBURY, CT, 06708, United States
Mailing address: 904 BANK STREET, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: FLH66SHOVELHEAD@YAHOO.COM

Industry & Business Activity

NAICS

722410 Drinking Places (Alcoholic Beverages)

This industry comprises establishments known as bars, taverns, nightclubs, or drinking places primarily engaged in preparing and serving alcoholic beverages for immediate consumption. These establishments may also provide limited food services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN SMEDES Officer 904 BANK STREET, WATERBURY, CT, 06708, United States 59 COUNTRY PLACE, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Residence address
JOHN D. SMEDES SR Agent 904 BANK ST, WATERBURY, CT, 06708, United States 904 BANK ST, WATERBURY, CT, 06708, United States 59 COUNTRY PLACE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010300193 2022-09-12 - Annual Report Annual Report 2022
BF-0009809183 2021-07-29 - Annual Report Annual Report -
0007050108 2021-01-02 - Annual Report Annual Report 2020
0006605683 2019-07-24 - Annual Report Annual Report 2019
0006216390 2018-07-16 - Annual Report Annual Report 2018
0005903287 2017-08-03 - Annual Report Annual Report 2017
0005834463 2017-05-04 2017-05-04 Change of Agent Agent Change -
0005611953 2016-07-25 - Annual Report Annual Report 2016
0005388810 2015-08-31 - Annual Report Annual Report 2015
0005152068 2014-07-26 - Annual Report Annual Report 2014
See something incorrect or outdated?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