Entity Name: | AMERICAN LEGION POST 0014 INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Jan 1930 |
Business ALEI: | 0062046 |
Annual report due: | 23 Jan 2026 |
Business address: | 114 WEST STREET, VERNON, CT, 06066, United States |
Mailing address: | 114 WEST STREET, VERNON, CT, United States, 06066 |
ZIP code: | 06066 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | rockvillepost14@outlook.com |
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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Roy Hauck | Agent | 114 WEST STREET, VERNON, CT, 06066, United States | +1 301-769-1293 | rockvillepost14@outlook.com | 114 West St, Vernon, CT, 06066, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Roy Hauck | Officer | 114 WEST STREET, VERNON, CT, 06066, United States | +1 301-769-1293 | rockvillepost14@outlook.com | 114 West St, Vernon, CT, 06066, United States |
Derrick Fosberg | Officer | 114 West Street, Rockville, CT, 06066, United States | - | - | 114 West Street, Rockville, CT, 06066, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DOBOSZ-ERTEL-LA BOC-HANSEN POST NO. 14, INCORPORATED, THE AMERICAN LEGION DEPARTMENT OF CONNECTICUT | AMERICAN LEGION POST 0014 INCORPORATED | 2020-02-18 |
Name change | STANLEY DOBOSZ POST NO. 14, AMERICAN LEGION, DEPARTMENT OF CONNECTICUT, INCORPORATED, THE | DOBOSZ-ERTEL-LA BOC-HANSEN POST NO. 14, INCORPORATED, THE AMERICAN LEGION DEPARTMENT OF CONNECTICUT | 1958-03-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013380372 | 2025-04-24 | 2025-04-24 | Interim Notice | Interim Notice | - |
BF-0013362164 | 2025-04-02 | 2025-04-02 | Interim Notice | Interim Notice | - |
BF-0012905714 | 2025-01-09 | - | Annual Report | Annual Report | - |
BF-0012044255 | 2024-01-03 | - | Annual Report | Annual Report | - |
BF-0011076939 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0010170696 | 2022-01-25 | - | Annual Report | Annual Report | 2022 |
BF-0010112781 | 2021-09-08 | - | Change of Email Address | Business Email Address Change | - |
BF-0010112791 | 2021-09-08 | 2021-09-08 | Interim Notice | Interim Notice | - |
0007127143 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0006818412 | 2020-03-06 | - | Annual Report | Annual Report | 2020 |
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