Search icon

HARRISON MORTON WARD POST NO. 115, INC.

Company Details

Entity Name: HARRISON MORTON WARD POST NO. 115, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Jul 1938
Business ALEI: 0055683
Annual report due: 14 Jul 2023
NAICS code: 813410 - Civic and Social Organizations
Business address: 10 Ward Ave, Groton, CT, 06340-5747, United States
Mailing address: 139 Brook St, Groton, CT, United States, 06340-5552
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: rkfrink@yahoo.com

Agent

Name Role Business address Phone E-Mail Residence address
Russel Fowler Agent 139 Brook St, Groton, CT, 06340-5552, United States +1 860-823-8910 rafowler139@comcast.net 139 Brook St, Groton, CT, 06340-5552, United States

Officer

Name Role Business address Phone E-Mail Residence address
Robert Frink Officer No data No data No data 144 Seneca Dr, Groton, CT, 06340-5640, United States
Russel Fowler Officer 139 Brook St, Groton, CT, 06340-5552, United States +1 860-823-8910 rafowler139@comcast.net 139 Brook St, Groton, CT, 06340-5552, United States

History

Type Old value New value Date of change
Name change HARRISON MORTON WARD POST INCORPORATED HARRISON MORTON WARD POST NO. 115, INC. 1987-10-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008599692 2022-07-22 No data Annual Report Annual Report 2015
BF-0008599689 2022-07-22 No data Annual Report Annual Report 2016
BF-0008599690 2022-07-22 No data Annual Report Annual Report 2014
BF-0008599693 2022-07-22 No data Annual Report Annual Report 2013
BF-0008599688 2022-07-22 No data Annual Report Annual Report 2012
BF-0008599691 2022-07-22 No data Annual Report Annual Report 2019
BF-0008599695 2022-07-22 No data Annual Report Annual Report 2018
BF-0009983614 2022-07-22 No data Annual Report Annual Report No data
BF-0010692602 2022-07-22 No data Annual Report Annual Report No data
BF-0008599694 2022-07-22 No data Annual Report Annual Report 2020

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website