Entity Name: | INDUSTRIAL AIRCRAFT LODGE NO. 1746 I.A.M. BUILDING ASSOCIATION, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Oct 1952 |
Business ALEI: | 0056113 |
Annual report due: | 24 Oct 2025 |
Business address: | 357 MAIN ST, EAST HARTFORD, CT, 06118, United States |
Mailing address: | INDUSTRIAL AIRCRAFT LODGE NO. 1746 I.A.M. BUILDING ASSOCIATION, INCORPORATED 357 MAIN ST, EAST HARTFORD, CT, United States, 06118 |
ZIP code: | 06118 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ST1746@LL1746.COMCASTBIZ.NET |
NAICS
813930 Labor Unions and Similar Labor OrganizationsThis industry comprises establishments primarily engaged in promoting the interests of organized labor and union employees. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Joseph Swain | Agent | 357 MAIN ST, EAST HARTFORD, CT, 06118, United States | +1 203-910-6259 | st1746@ll1746.comcastbiz.net | 35 Butler Ave, Southington, CT, 06489-1206, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Joseph Swain | Officer | 357 MAIN ST, EAST HARTFORD, CT, 06118, United States | +1 203-910-6259 | st1746@ll1746.comcastbiz.net | 35 Butler Ave, Southington, CT, 06489-1206, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012218667 | 2024-09-26 | - | Annual Report | Annual Report | - |
BF-0011085148 | 2023-10-20 | - | Annual Report | Annual Report | - |
BF-0010369388 | 2022-10-24 | - | Annual Report | Annual Report | 2022 |
BF-0009817683 | 2021-11-23 | - | Annual Report | Annual Report | - |
0006984088 | 2020-09-21 | - | Annual Report | Annual Report | 2020 |
0006648715 | 2019-09-24 | - | Annual Report | Annual Report | 2019 |
0006177297 | 2018-05-04 | 2018-05-04 | Reinstatement | Certificate of Reinstatement | - |
0000439548 | 1987-09-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000439547 | 1987-05-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000439546 | 1965-10-14 | - | Change of Agent Address | Agent Address Change | - |
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