Entity Name: | JAMES B. WHIPPLE POST 86 AMERICAN LEGION DEPARTMENT OF CONNECTICUT, INCORPORATED THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Dec 1938 |
Business ALEI: | 0056260 |
Annual report due: | 14 Dec 2025 |
Business address: | 112 OLD RIDGEFIELD RD., WILTON, CT, 06897, United States |
Mailing address: | P. O. BOX 75, WILTON, CT, United States, 06897 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | legionpost86@gmail.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 | Residence address |
---|---|---|---|
Robert Mecozzi | Officer | - | 14 Glen Hill Rd, Redding, CT, 06896-2901, United States |
Jeff Turner | Officer | 112 Old Ridgefield Rd, Wilton, CT, 06897-3017, United States | 69 Old Kings Hwy, Wilton, CT, 06897-3720, United States |
ERNEST B VENTRES JR | Officer | - | 146 OLD KINGS HIGHWAY, WILTON, CT, 06897, United States |
DONALD R. HAZZARD | Officer | 112 Old Ridgefield Rd, Wilton, CT, 06897-3017, United States | 5226 Athens Way, Venice, FL, 34293-8805, United States |
Paul Niche | Officer | - | 56 Grumman Hill Rd, Wilton, CT, 06897, United States |
William Glass | Officer | - | 33 Touraine Way, South Yarmouth, MA, 02664-1957, United States |
James Kohler | Officer | 112 OLD RIDGEFIELD RD., WILTON, CT, 06897, United States | 10 Davis Hill Rd, Weston, CT, 06883-1917, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Donald Hazzard, Sr. | Agent | 112 Old Ridgefield Rd, Wilton, CT, 06897-3017, United States | +1 203-451-2825 | dhazz44@hotmail.com | 14 South St, 23, Danbury, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012215285 | 2024-12-05 | - | Annual Report | Annual Report | - |
BF-0011085836 | 2023-12-06 | - | Annual Report | Annual Report | - |
BF-0010327716 | 2023-01-09 | - | Annual Report | Annual Report | 2022 |
BF-0009827114 | 2021-11-29 | - | Annual Report | Annual Report | - |
0007024699 | 2020-11-23 | - | Annual Report | Annual Report | 2020 |
0006721969 | 2020-01-14 | - | Annual Report | Annual Report | 2019 |
0006308986 | 2019-01-05 | - | Annual Report | Annual Report | 2018 |
0006227306 | 2018-08-04 | - | Change of Email Address | Business Email Address Change | - |
0006227322 | 2018-08-04 | - | Interim Notice | Interim Notice | - |
0005988290 | 2017-12-20 | - | Annual Report | Annual Report | 2017 |
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