Search icon

MADISON POST NO. 2096, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MADISON POST NO. 2096, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 1957
Business ALEI: 0056974
Annual report due: 07 Oct 2025
Mailing address: 85 LOVERS LANE, MADISON, CT, United States, 06443
Business address: 85 LOVERS LANE, MADISON, CT, 06443, United States
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: RCBOWER@SNET.NET
E-Mail: larryb69@comcast.net

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
LAURENCE F. BRUNDRETT JR. Officer 41 Cottage Rd. Madison, CT 06443, Apt. 7, MADISON, CT, 06443, United States

Agent

Name Role Business address Phone E-Mail Residence address
Laurence Brundrett Agent 85 LOVERS LANE, MADISON, CT, 06443, United States +1 203-530-5865 larryb69@comcast.net 41 Cottage Rd, 7, Madison, CT, 06443-3493, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220431 2024-10-17 - Annual Report Annual Report -
BF-0011085616 2024-10-15 - Annual Report Annual Report -
BF-0010209187 2022-10-06 - Annual Report Annual Report 2022
BF-0009820803 2021-10-07 - Annual Report Annual Report -
0007019731 2020-11-16 - Annual Report Annual Report 2020
0006659844 2019-10-14 - Annual Report Annual Report 2019
0006639038 2019-09-07 - Change of Agent Address Agent Address Change -
0006391615 2019-02-19 - Annual Report Annual Report 2018
0006239253 2018-08-29 - Annual Report Annual Report 2017
0005901999 2017-08-02 - Annual Report Annual Report 2016
See something incorrect or outdated?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