Search icon

BUCK-DUBIEL POST #101, THE AMERICAN LEGION, SOMERS, CONNECTICUT, INCORPORATED

Company Details

Entity Name: BUCK-DUBIEL POST #101, THE AMERICAN LEGION, SOMERS, CONNECTICUT, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 1935
Business ALEI: 0061885
Annual report due: 24 Sep 2025
NAICS code: 813410 - Civic and Social Organizations
Business address: 9 Robert St, SOMERS, CT, 06071, United States
Mailing address: PO Box 101, SOMERS, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: finance@somerspost101.com

Agent

Name Role Business address Phone E-Mail Residence address
FRANK A POIREIR Agent 9 Robert St, SOMERS, CT, 06071, United States +1 860-929-8244 frank.poirier@outlook.com 9 ROBERT STREET, SOMERS, CT, 06071, United States

Officer

Name Role Residence address
FRANK A. POIRIER Officer 9 ROBERT STREET, SOMERS, CT, 06071, United States
David Black Officer 90 Reeves Rd, Ellington, CT, 06029-2019, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.04685-CL 1 RAFFLE PERMIT CLASS 1 INACTIVE VERIFICATION STATEMENT OVERDUE No data 2017-09-14 2017-12-14

History

Type Old value New value Date of change
Name change ROY A. BUCK POST, NO. 101, AMERICAN LEGION INCORPORATED BUCK-DUBIEL POST #101, THE AMERICAN LEGION, SOMERS, CONNECTICUT, INCORPORATED 1947-04-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046205 2024-08-26 No data Annual Report Annual Report No data
BF-0011085258 2023-08-25 No data Annual Report Annual Report No data
BF-0010414822 2022-08-25 No data Annual Report Annual Report 2022
BF-0009814215 2021-09-10 No data Annual Report Annual Report No data
0006976587 2020-09-10 No data Annual Report Annual Report 2020
0006739071 2020-01-31 No data Annual Report Annual Report 2019
0006321687 2019-01-15 No data Annual Report Annual Report 2018
0005971932 2017-11-23 No data Annual Report Annual Report 2016
0005971934 2017-11-23 No data Annual Report Annual Report 2017
0005971930 2017-11-23 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website