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 |
NAICS
923140 Administration of Veterans' AffairsThis 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
Name | Role | Business address | Phone | 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 |
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 |
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 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 |
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