Search icon

AMERICAN LEGION HARRY W. CONGDON POST 11 INC.

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

Company Details

Entity Name: AMERICAN LEGION HARRY W. CONGDON POST 11 INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Apr 1920
Business ALEI: 0055687
Annual report due: 28 Apr 2023
Business address: 606 CENTER STREET EXT., BRIDGEPORT, CT, 06604, United States
Mailing address: 606 CENTER STREET EXT., BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jdgduke@yahoo.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

Officer

Name Role Phone E-Mail Residence address
JOSEPH D. GONCALVES Officer +1 203-673-1231 jdgduke@yahoo.com 48 ROSINOFF PLACE, BRIDGEPORT, CT, 06606, United States
ANTONIO M. TEIXEIRA Officer - - 100 GRAY STREET, SHELTON, CT, 06484, United States

Agent

Name Role Business address Phone E-Mail Residence address
JOSEPH D. GONCALVES Agent 606 CENTER STREET EXT., BRIDGEPORT, CT, 06604, United States +1 203-673-1231 jdgduke@yahoo.com 48 ROSINOFF PLACE, BRIDGEPORT, CT, 06606, United States

History

Type Old value New value Date of change
Name change HARRY W. CONGDON ASSOCIATION, INCORPORATED AMERICAN LEGION HARRY W. CONGDON POST 11 INC. 2016-04-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010692604 2022-10-31 - Annual Report Annual Report -
BF-0009803579 2022-10-31 - Annual Report Annual Report -
0006871639 2020-03-30 - Annual Report Annual Report 2016
0006871649 2020-03-30 - Annual Report Annual Report 2019
0006871651 2020-03-30 - Annual Report Annual Report 2020
0006871643 2020-03-30 - Annual Report Annual Report 2017
0006871646 2020-03-30 - Annual Report Annual Report 2018
0005556217 2016-04-25 2016-04-25 Amendment Amend Name -
0005458825 2015-12-28 - Annual Report Annual Report 2013
0005458822 2015-12-28 - Annual Report Annual Report 2011
See something incorrect or outdated?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