Entity Name: | POLISH LEGION OF AMERICAN VETERANS, INC. ANDREW MARCINKIEWICZ-POST 132 |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Feb 1966 |
Business ALEI: | 0058807 |
Annual report due: | 16 Feb 2026 |
Business address: | 465 NORTH Main st, ., Norwich, CT, 06360, United States |
Mailing address: | 465 NORTH Main st, ., Norwich, CT, United States, 06360 |
ZIP code: | 06360 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | trisha.pemberton@yahoo.com |
E-Mail: | plavpost132@gmail.com |
NAICS
561499 All Other Business Support ServicesThis U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Arthur Attwood | Officer | 465 North Main, Norwich, CT, 06360, United States | - | - | 370 Hamilton Ave, 109, Norwich, CT, 06360, United States |
Joseph Radecki | Officer | - | - | - | 3 Hunters RD., Taftville, CT, 06380, United States |
Kenneth Maury | Officer | 465 NORTH Main st, ., Norwich, CT, 06360, United States | +1 860-608-6704 | kmaury01@gmail.com | 20 Burton Ave, Norwich, CT, 06360, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Kenneth Maury | Agent | 465 NORTH Main st, ., Norwich, CT, 06360, United States | +1 860-608-6704 | kmaury01@gmail.com | 20 Burton Ave, Norwich, CT, 06360, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012902461 | 2025-01-17 | - | Annual Report | Annual Report | - |
BF-0012045745 | 2024-10-30 | - | Annual Report | Annual Report | - |
BF-0009906156 | 2023-10-16 | - | Annual Report | Annual Report | - |
BF-0011086835 | 2023-10-16 | - | Annual Report | Annual Report | - |
BF-0010692521 | 2023-10-16 | - | Annual Report | Annual Report | - |
BF-0009349522 | 2023-10-16 | - | Annual Report | Annual Report | 2020 |
BF-0011885715 | 2023-07-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011673859 | 2023-01-20 | 2023-01-20 | Change of Email Address | Business Email Address Change | - |
0006467445 | 2019-03-06 | - | Annual Report | Annual Report | 2018 |
0006467449 | 2019-03-06 | - | Annual Report | Annual Report | 2019 |
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