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 |
NAICS
813319 Other Social Advocacy OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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