NAUGATUCK POST #17 AMERICAN LEGION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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 | |
---|---|---|---|---|---|
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 |
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 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 |
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