AMERICAN LEGION HARRY W. CONGDON POST 11 INC.
Date of last update: 28 Apr 2025. Data updated weekly.
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 |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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