Search icon

PETER GALLON, POST 104, THE AMERICAN LEGION, DEPARTMENT OF CONECTICUT, INCORPORATED

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

Company Details

Entity Name: PETER GALLON, POST 104, THE AMERICAN LEGION, DEPARTMENT OF CONECTICUT, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 1930
Business ALEI: 0058632
Annual report due: 04 Jun 2025
Business address: 22 Merchants Ave, Taftville, CT, 06380, United States
Mailing address: 22 Merchants Ave, Taftville, CT, United States, 06380
ZIP code: 06380
County: New London
Place of Formation: CONNECTICUT
E-Mail: post104@myyahoo.com

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JANET WILBUR Agent 22 Merchants Ave, Taftville, CT, 06380, United States +1 860-859-2703 minwlslady@netzero.com 35 SOUTH ROAD, BOZRAH, CT, 06334, United States

Officer

Name Role Business address Residence address
Klaus Stankiewicz Officer - 67 Knollcrest Rd, Norwich, CT, 06360, United States
John Lake Officer - 104 North Main St, Apt B, Jewett City, CT, 06351, United States
JANET WILBER Officer Taftville, CT, 06380, United States 35 SOUTH ROAD, BOZRAH, CT, 06334, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045818 2024-07-08 - Annual Report Annual Report -
BF-0011085895 2023-06-05 - Annual Report Annual Report -
BF-0010362468 2022-06-05 - Annual Report Annual Report 2022
BF-0009912105 2021-10-18 - Annual Report Annual Report -
BF-0008242756 2021-10-18 - Annual Report Annual Report 2020
0006926369 2020-06-17 - Annual Report Annual Report 2019
0006560080 2019-05-16 - Change of Agent Address Agent Address Change -
0006182345 2018-05-11 - Annual Report Annual Report 2018
0006137839 2018-03-26 - Annual Report Annual Report 2017
0006137820 2018-03-26 - Annual Report Annual Report 2016
See something incorrect or outdated?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