Search icon

HARDWARE CITY CHAPTER NO. 8 DISABLED AMERICAN VETERANS INCORPORATED, THE

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

Company Details

Entity Name: HARDWARE CITY CHAPTER NO. 8 DISABLED AMERICAN VETERANS INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 08 Jan 1946
Business ALEI: 0055672
Annual report due: 08 Jan 2023
Business address: 41 VETERANS DR., NEW BRITAIN, CT, 06050, United States
Mailing address: P.O. BOX 266, NEW BRITAIN, CT, United States, 06050
ZIP code: 06050
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: thiggins50@comcast.net

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
THOMAS J HIGGINS JR Agent 41 VETERANS DR., NEW BRITAIN, CT, 06050, United States +1 860-614-8002 thiggins50@comcast.net 109 RESERVOIR RD, KENSINGTON, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS J HIGGINS JR Officer 41 VETERANS DR., NEW BRITAIN, CT, 06050, United States +1 860-614-8002 thiggins50@comcast.net 109 RESERVOIR RD, KENSINGTON, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013343349 2025-03-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010172079 2022-06-13 - Annual Report Annual Report 2022
0007280080 2021-04-01 - Annual Report Annual Report 2021
0006745630 2020-02-07 - Annual Report Annual Report 2020
0006725078 2020-01-14 - Annual Report Annual Report 2019
0006242952 2018-09-06 - Annual Report Annual Report 2018
0005740554 2017-01-14 - Annual Report Annual Report 2017
0005529333 2016-04-06 - Interim Notice Interim Notice -
0005465759 2016-01-16 - Annual Report Annual Report 2016
0005245978 2014-12-30 - 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