Search icon

TURNER-TINKER POST 128, AMERICAN LEGION, INC.

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

Company Details

Entity Name: TURNER-TINKER POST 128, AMERICAN LEGION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 1971
Business ALEI: 0060743
Annual report due: 28 Oct 2025
Business address: 16 YORK AVE, NIANTIC, CT, 06357, United States
Mailing address: 16 YORK AVE, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: nianticpost128@gmail.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
William Weber Agent 16 York Ave, Niantic, CT, 06357, United States +1 860-575-3136 nianticpost128@gmail.com 105 Harbor Rd., Westport, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
William Weber Officer 16 York Ave, Niantic, CT, 06357, United States +1 860-575-3136 nianticpost128@gmail.com 105 Harbor Rd., Westport, CT, 06880, United States
Vincent Adamski Officer 16 York Street, Niantic, CT, 06357, United States - - 16 York Street, Niantic, CT, 06357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046748 2024-10-13 - Annual Report Annual Report -
BF-0011082476 2023-10-13 - Annual Report Annual Report -
BF-0010691493 2022-10-02 - Annual Report Annual Report -
BF-0009890163 2022-05-31 - Annual Report Annual Report -
BF-0008210762 2021-08-18 - Annual Report Annual Report 2020
0006641217 2019-09-10 - Annual Report Annual Report 2019
0006508548 2019-03-29 - Annual Report Annual Report 2018
0006181870 2018-05-11 2018-05-11 Agent Resignation Agent Resignation -
0006182765 2018-05-11 2018-05-11 Change of Agent Agent Change -
0006136855 2018-03-24 - Annual Report Annual Report 2014
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