Search icon

OAKVILLE POST #195 OF THE AMERICAN LEGION, INCORPORATED, THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: OAKVILLE POST #195 OF THE AMERICAN LEGION, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 1960
Business ALEI: 0058305
Annual report due: 08 Jul 2025
Business address: 62 BUNKER HILL ROAD, WATERTOWN, CT, 06795, United States
Mailing address: 62 BUNKER HILL ROAD, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: alegionpost195@gmail.com

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
JOHN C LEBLANC Agent 62 BUNKER HILL ROAD, WATERTOWN, CT, 06795, United States +1 203-231-8714 LANCA1993@HOTMAIL.COM 36 PATRICIA LN, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Residence address
Andrea Rosengrant Officer 62 Bunker Hill Rd, Watertown, CT, 06795-3305, United States 62 Bunker Hill Rd, Watertown, CT, 06795-3305, United States
JOHN LEBLANC Officer 36 PATRICIA LN, NAUGATUCK, CT, 06770, United States 36 PATRICIA LN, NAUGATUCK, CT, 06770, United States
Dante DeAngelis Officer 62 Bunker Hill Rd, Watertown, CT, 06795, United States 62 Bunker Hill Rd, Watertown, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045966 2024-07-08 - Annual Report Annual Report -
BF-0012169059 2023-11-07 2023-11-07 Interim Notice Interim Notice -
BF-0011084713 2023-07-06 - Annual Report Annual Report -
BF-0011815356 2023-05-22 2023-05-22 Interim Notice Interim Notice -
BF-0010391254 2022-06-16 - Annual Report Annual Report 2022
BF-0009761275 2021-10-21 - Annual Report Annual Report -
0006978904 2020-09-15 - Annual Report Annual Report 2020
0006598647 2019-07-17 - Annual Report Annual Report 2019
0006198001 2018-06-12 - Annual Report Annual Report 2018
0005892132 2017-07-20 - Interim Notice Interim Notice -
See something incorrect or outdated?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