Entity Name: | JAMES J. SHEA POST NO. 19, THE AMERICAN LEGION, DEPARTMENT OF CONNECTICUT, INCORPORATED THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 24 Feb 1937 |
Business ALEI: | 0056259 |
Annual report due: | 22 Feb 2012 |
Mailing address: | P.O. BOX 153, WILLIMANTIC, CT, United States, 06226 |
Place of Formation: | CONNECTICUT |
E-Mail: | adj_alpost19@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 | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Robert Dominic | Agent | 339 Bricktop Road, Windham, CT, 06280, United States | +1 860-336-8246 | adj_alpost19@yahoo.com | 27 James Drive, North Windham, CT, 06256, United States |
Name | Role | Residence address |
---|---|---|
Robert Dominic Jr | Officer | 27 James Drive, North Windham, CT, 06226, United States |
Thomas Riquer | Officer | 339 Bricktop Road, Windham, CT, 06280, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013288205 | 2025-01-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0012007229 | 2023-10-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011872208 | 2023-07-04 | 2023-07-04 | Interim Notice | Interim Notice | - |
BF-0010649762 | 2022-11-17 | - | Annual Report | Annual Report | - |
BF-0009508921 | 2022-06-08 | - | Annual Report | Annual Report | 2015 |
BF-0009507966 | 2022-06-08 | - | Annual Report | Annual Report | 2013 |
BF-0009502999 | 2022-06-08 | - | Annual Report | Annual Report | 2020 |
BF-0009529895 | 2022-06-08 | - | Annual Report | Annual Report | 2014 |
BF-0009503068 | 2022-06-08 | - | Annual Report | Annual Report | 2016 |
BF-0009554297 | 2022-06-08 | - | Annual Report | Annual Report | 2018 |
Sources: 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