Search icon

AMERICAN LEGION POST 0014 INCORPORATED

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

History

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

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
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