Search icon

RAYMOND T. GOLDBACH POST NO. 9460, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED

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

Company Details

Entity Name: RAYMOND T. GOLDBACH POST NO. 9460, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 1949
Business ALEI: 0059259
Annual report due: 23 Feb 2026
Business address: 100 VETERANS BOULEVARD, STRATFORD, CT, 06615, United States
Mailing address: 100 VETERANS BOULEVARD, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cmdrvfwpost9460@optimum.net

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Steve Evangelista Agent 100 VETERANS BOULEVARD, STRATFORD, CT, 06615, United States +1 914-673-4395 cmdrvfwpost9460@optonline.net 1255 James Farm Rd, Stratford, CT, 06614-8936, United States

Officer

Name Role Business address Residence address
STEVEN EVANGELISTA Officer 1255 JAMES FARM ROAD, STRATFORD, CT, 06614, United States 1255 JAMES FARM ROAD, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012902607 2025-02-26 - Annual Report Annual Report -
BF-0012622940 2024-04-27 2024-04-27 Interim Notice Interim Notice -
BF-0012045410 2024-02-03 - Annual Report Annual Report -
BF-0012022345 2023-10-16 2023-10-16 Interim Notice Interim Notice -
BF-0011085203 2023-03-23 - Annual Report Annual Report -
BF-0010532096 2022-05-25 - Annual Report Annual Report -
BF-0009805617 2022-02-16 - Annual Report Annual Report -
0006726923 2020-01-17 - Annual Report Annual Report 2020
0006385660 2019-02-15 - Annual Report Annual Report 2018
0006385674 2019-02-15 - 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See something incorrect or outdated?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