OAKVILLE POST #195 OF THE AMERICAN LEGION, INCORPORATED, THE
Date of last update: 28 Apr 2025. Data updated weekly.
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 |
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 | |
---|---|---|---|---|---|
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 |
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 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 | - |
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