Search icon

DEPARTMENT OF CONNECTICUT, MARINE CORPS LEAGUE, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DEPARTMENT OF CONNECTICUT, MARINE CORPS LEAGUE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Nov 1969
Business ALEI: 0053751
Annual report due: 03 Nov 2025
Business address: WALT BENSON 14 LUKE ST., PROSPECT, CT, 06712, United States
Mailing address: WALT BENSON 14 LUKE ST., PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: walt.benson5@gmail.com

Industry & Business Activity

NAICS

923140 Administration of Veterans' Affairs

This industry comprises government establishments primarily engaged in the administration of programs of assistance, training, counseling, and other services to veterans and their dependents, heirs, or survivors. Included in this industry are Veterans' Affairs offices that maintain liaison and coordinate activities with other service organizations and governmental agencies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
FRANCIS J MEAKEM Agent SAME AS RES, , United States +1 203-768-8435 walt.benson5@gmail.com 196 MAPLE SHADE RD, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
LOUIS VERRETTE Officer 42 CLOVER COURT, DAYVILLE, CT, 06241, United States POST OFFICE BOX 4, DANIELSON, CT, 06241, United States
DOUGLAS T. FISK Officer 42 CLOVER COURT, DAYVILLE, CT, 06241, United States 42 CLOVER COURT, DAYVILLE, CT, 06241, United States
WALT BENSON Officer 14 LUKE ST, PROSPECT, CT, 06712, United States 14 LUKE ST, PROSPECT, CT, 06712, United States
Richard Daigle Officer 61 Cheryl Ann Dr, Milford, CT, 06461-2254, United States 61 Cheryl Ann Dr, Milford, CT, 06461-2254, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.00523-CL 5 RAFFLE PERMIT CLASS 5 CLOSED VERIFICATION STATEMENT COMPLETE - 2012-02-09 2012-06-16
CHR.0003245-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218275 2024-11-08 - Annual Report Annual Report -
BF-0011086025 2023-12-07 - Annual Report Annual Report -
BF-0009859010 2023-05-16 - Annual Report Annual Report -
BF-0010692204 2023-05-16 - Annual Report Annual Report -
BF-0008715510 2022-05-18 - Annual Report Annual Report 2020
0006688288 2019-11-30 - Annual Report Annual Report 2019
0006574825 2019-06-12 - Annual Report Annual Report 2018
0005951871 2017-10-23 - Annual Report Annual Report 2017
0005700432 2016-11-21 - Annual Report Annual Report 2016
0005581950 2016-06-06 - 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