Search icon

NAUGATUCK POST #17 AMERICAN LEGION, INC.

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

Company Details

Entity Name: NAUGATUCK POST #17 AMERICAN LEGION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Oct 1924
Business ALEI: 0057631
Annual report due: 04 Oct 2023
Business address: 21 CEDAR ST, NAUGATUCK, CT, 06770, United States
Mailing address: 21 CEDAR ST P.O. BOX 226, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: psopost17@comcast.net

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

Agent

Name Role Business address Phone E-Mail Residence address
Dawn Applegate Agent 21 CEDAR ST, NAUGATUCK, CT, 06770, United States +1 203-641-0061 dawn_applegate@att.net 69 Cold Spring Circle, Naugatuck, CT, 06770, United States

Officer

Name Role Business address Residence address
Thomas Honyotski Officer 21 CEDAR ST, NAUGATUCK, CT, 06770, United States 320 N Hoadley St, Naugatuck, CT, 06770-2522, United States
DOMINIC J ALEGI JR Officer 21 CEDAR STREET, NAUGATUCK, CT, 06770, United States 19 Heritage Dr, Naugatuck, CT, 06770-1611, United States
John DeBisschop Officer 21 CEDAR ST, NAUGATUCK, CT, 06770, United States 43 Fairchild St, Naugatuck, CT, 06770-4538, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010237762 2024-06-23 - Annual Report Annual Report 2022
BF-0009817290 2021-12-03 - Annual Report Annual Report -
0006984633 2020-09-23 - Annual Report Annual Report 2020
0006825506 2020-03-10 - Annual Report Annual Report 2019
0006825503 2020-03-10 - Annual Report Annual Report 2018
0006267873 2018-10-29 - Annual Report Annual Report 2017
0005720352 2016-12-06 2016-12-06 Change of Agent Agent Change -
0005658881 2016-09-27 - Annual Report Annual Report 2015
0005658886 2016-09-27 - Annual Report Annual Report 2016
0005355990 2015-06-25 - Annual Report Annual Report 2014
See something incorrect or outdated?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