Entity Name: | KILTONIC POST NO. 72, AMERICAN LEGION INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Apr 1929 |
Business ALEI: | 0056447 |
Annual report due: | 11 Apr 2025 |
NAICS code: | 813410 - Civic and Social Organizations |
Business address: | 64 MAIN STREET, SOUTHINGTON, CT, 06489, United States |
Mailing address: | PO BOX 217, SOUTHINGTON, CT, United States, 06489 |
ZIP code: | 06489 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | joe.dellaporta@outlook.com |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Robert Abbott Sr. | Officer | No data | No data | No data | 16 Berlin St, Southington, CT, 06489-3701, United States |
JASON CAP | Officer | No data | No data | No data | 7 OLD MILL RD., PLANTSVILLE, CT, 06479, United States |
JOSEPH DELLAPORTA | Officer | United States | +1 860-919-6298 | jldellaporta@gmail.com | 99 EDEN AVE, 99 EDEN AVE, SOUTHINGTON, CT, 06489, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Robert Abbott Sr. | Director | No data | No data | No data | 16 Berlin St, Southington, CT, 06489-3701, United States |
JASON CAP | Director | No data | No data | No data | 7 OLD MILL RD., PLANTSVILLE, CT, 06479, United States |
JOSEPH DELLAPORTA | Director | United States | +1 860-919-6298 | jldellaporta@gmail.com | 99 EDEN AVE, 99 EDEN AVE, SOUTHINGTON, CT, 06489, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSEPH DELLAPORTA | Agent | NONE, , United States | +1 860-919-6298 | jldellaporta@gmail.com | 99 EDEN AVE, 99 EDEN AVE, SOUTHINGTON, CT, 06489, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0063178-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | CURRENT | 2019-10-07 | 2019-10-07 | No data |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012217977 | 2024-04-03 | No data | Annual Report | Annual Report | No data |
BF-0011086562 | 2023-04-10 | No data | Annual Report | Annual Report | No data |
BF-0010323829 | 2022-03-31 | No data | Annual Report | Annual Report | 2022 |
0007339583 | 2021-05-15 | No data | Annual Report | Annual Report | 2021 |
0006878160 | 2020-04-07 | No data | Annual Report | Annual Report | 2020 |
0006539621 | 2019-04-22 | No data | Annual Report | Annual Report | 2019 |
0006216375 | 2018-07-16 | No data | Annual Report | Annual Report | 2018 |
0006096536 | 2018-02-27 | No data | Change of Email Address | Business Email Address Change | No data |
0006096537 | 2018-02-27 | No data | Change of Email Address | Business Email Address Change | No data |
0006046687 | 2018-01-30 | 2018-01-30 | Change of Agent | Agent Change | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1816338308 | 2021-01-19 | 0156 | PPP | 64 Main St, Southington, CT, 06489-2501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website