Search icon

GENERAL HALLER POST NO. 111, POLISH ARMY VETERAN'S ASSOCIATION OF AMERICA INCORPORATED

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GENERAL HALLER POST NO. 111, POLISH ARMY VETERAN'S ASSOCIATION OF AMERICA INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jul 1935
Business ALEI: 0054703
Annual report due: 25 Jul 2025
Business address: 112 GROVE STREET, NEW BRITAIN, CT, 06053, United States
Mailing address: 112 GROVE STREET, NEW BRITAIN, CT, United States, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: HALLERPOST111@GMAIL.COM

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
TADEUSZ SILKA Agent 112 GROVE STREET, NEW BRITAIN, CT, 06053, United States +1 860-518-5768 hallerpost111@gmail.com 245 LEWIS ROAD, NEW BRITAIN, CT, 06053, United States

Officer

Name Role Business address Phone E-Mail Residence address
Stanislaw Lukaszczyk Officer 112 Grove Street, NEW BRITAIN, CT, 06053, United States - - 1429 Corbin Ave, New Britain, CT, 06053-3850, United States
TADEUSZ SILKA Officer 112 GROVE STREET, NEW BRITAIN, CT, 06053, United States +1 860-518-5768 hallerpost111@gmail.com 245 LEWIS ROAD, NEW BRITAIN, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215256 2024-07-04 - Annual Report Annual Report -
BF-0011086519 2023-06-25 - Annual Report Annual Report -
BF-0010298615 2022-07-29 - Annual Report Annual Report 2022
0007362798 2021-06-07 - Annual Report Annual Report 2021
0006927754 2020-06-19 - Annual Report Annual Report 2020
0006597308 2019-07-15 - Annual Report Annual Report 2019
0006597293 2019-07-15 - Change of Email Address Business Email Address Change -
0006209862 2018-07-02 - Annual Report Annual Report 2018
0005884829 2017-07-10 - Annual Report Annual Report 2017
0005831668 2017-05-02 - 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See something incorrect or outdated?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