Search icon

JAMES B. WHIPPLE POST 86 AMERICAN LEGION DEPARTMENT OF CONNECTICUT, INCORPORATED THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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