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 |
Name | Role | Business address | Phone | 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 |
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 |
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 |
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 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