Search icon

FOWLER-DIX-PARK POST NO.5095 VETERANS OF FOREIGN WARS OF THE UNITED STATES INCORPORATED

Company Details

Entity Name: FOWLER-DIX-PARK POST NO.5095 VETERANS OF FOREIGN WARS OF THE UNITED STATES INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 1949
Business ALEI: 0054565
Annual report due: 26 Jan 2026
NAICS code: 813410 - Civic and Social Organizations
Business address: 20 NORTH MAPLE STREET, EAST HAMPTON, CT, 06424, United States
Mailing address: 20 NORTH MAPLE STREET, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: quartermaster@vfwpost5095.com

Agent

Name Role Business address Phone E-Mail Residence address
Domenic Guiliano Agent 20 NORTH MAPLE STREET, EAST HAMPTON, CT, 06424, United States +1 203-494-1477 adjutant@vfwct.org 10 Browning Rd, East Hampton, CT, 06424-1569, United States

Director

Name Role Business address Phone E-Mail Residence address
Domenic Guiliano Director 20 NORTH MAPLE STREET, EAST HAMPTON, CT, 06424, United States +1 203-494-1477 adjutant@vfwct.org 10 Browning Rd, East Hampton, CT, 06424-1569, United States

Officer

Name Role Business address Residence address
Jesse Bracken Officer 20 NORTH MAPLE STREET, EAST HAMPTON, CT, 06424, United States 32 White Birch Rd, East Hampton, CT, 06424-1330, United States
Edward Turner Officer 20 NORTH MAPLE STREET, EAST HAMPTON, CT, 06424, United States 223 Hog Hill Rd, East Hampton, CT, 06424-1824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012901167 2025-01-08 No data Annual Report Annual Report No data
BF-0012218638 2023-12-27 No data Annual Report Annual Report No data
BF-0011085799 2023-05-08 No data Annual Report Annual Report No data
BF-0010172270 2022-01-27 No data Annual Report Annual Report 2022
0007078180 2021-01-26 No data Annual Report Annual Report 2021
0006720727 2020-01-13 No data Annual Report Annual Report 2020
0006297856 2018-12-24 No data Annual Report Annual Report 2019
0006161606 2018-04-14 No data Annual Report Annual Report 2018
0005945943 2017-10-16 No data Annual Report Annual Report 2017
0005458593 2016-01-05 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website