Search icon

POLISH LEGION OF AMERICAN VETERANS, INC. ANDREW MARCINKIEWICZ-POST 132

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Phone E-Mail 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

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
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