MATTATUCK POST NO. 8075 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MATTATUCK POST NO. 8075 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 Jan 1959 |
Business ALEI: | 0057152 |
Annual report due: | 23 Jan 2025 |
Business address: | 218 CHESHIRE RD., PROSPECT, CT, 06712, United States |
Mailing address: | P.O. BOX 7126, PROSPECT, CT, United States, 06712 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | vfw8075@yahoo.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 | Phone | Residence address | |
---|---|---|---|---|---|
JACK RAFUSE | Agent | 218 CHESHIRE RD, PROSPECT, CT, 06712, United States | +1 203-758-4763 | vfw8075@yahoo.com | 218 CHESHIRE RD, PROSPECT, CT, 06712, United States |
Name | Role | Residence address |
---|---|---|
Christopher Davis Jr | Officer | 2042 Scott Rd, Cheshire, CT, 06410-1306, United States |
Brian Howley | Officer | 218 Cheshire Rd, Prospect, CT, 06712, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011086580 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0010692422 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0012217997 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0009869948 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0008754364 | 2024-02-27 | - | Annual Report | Annual Report | 2020 |
BF-0012467912 | 2023-11-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008754365 | 2023-08-28 | - | Annual Report | Annual Report | 2019 |
BF-0011822576 | 2023-05-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006313698 | 2019-01-09 | - | Annual Report | Annual Report | 2017 |
0006313712 | 2019-01-09 | - | Annual Report | Annual Report | 2018 |
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