Search icon

JAMES J. SHEA POST NO. 19, THE AMERICAN LEGION, DEPARTMENT OF CONNECTICUT, INCORPORATED THE

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated? Let us know

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