Search icon

HAMDEN-NORTH HAVEN AMVET POST #9, INC.

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

Company Details

Entity Name: HAMDEN-NORTH HAVEN AMVET POST #9, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Sep 1947
Business ALEI: 0062144
Annual report due: 16 Sep 2025
Business address: RONNIE L. MAEBRY SR. 80 HODDER DRIVE, HAMDEN, CT, 06514, United States
Mailing address: RONNIE L. MAEBRY SR. 80 HODDER DRIVE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: RONNIEMAEBRY@YAHOO.COM

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
RONNIE L. MAEBRY SR Agent RONNIE L. MAEBRY SR. 80 HODDER DRIVE, HAMDEN, CT, 06514, United States +1 203-710-2682 ronniemaebry@yahoo.com 80 HODDER DRIVE, HAMDEN, CT, 06514, United States

Officer

Name Role Business address Residence address
RONNIE L. MAEBRY SR. Officer - 80 HODDER DRIVE, HAMDEN, CT, 06514, United States
NICHOLAS DECERBO Officer VFW 10321, Hamen, CT, 06517, United States 35 Hamden Hills Dr, 306, Hamden, CT, 06518-5322, United States

History

Type Old value New value Date of change
Name change HAMDEN POST #9, AMVETS, DEPARTMENT OF CONNECTICUT, INCORPORATED THE HAMDEN-NORTH HAVEN AMVET POST #9, INC. 1954-08-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043617 2024-09-16 - Annual Report Annual Report -
BF-0011077393 2023-08-29 - Annual Report Annual Report -
BF-0010237820 2022-09-16 - Annual Report Annual Report 2022
BF-0009815380 2021-09-16 - Annual Report Annual Report -
0007233784 2021-03-16 - Annual Report Annual Report 2020
0006623804 2019-08-14 - Annual Report Annual Report 2019
0006313082 2019-01-03 - Annual Report Annual Report 2018
0005939875 2017-09-26 - Annual Report Annual Report 2017
0005651300 2016-09-14 - Annual Report Annual Report 2016
0005394792 2015-09-09 - Annual Report Annual Report 2015
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