Search icon

JOSEPH A. TREADWELL POST #60 DEPARTMENT OF CONNECTICUT, THE AMERICAN LEGION, INCORPORATED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JOSEPH A. TREADWELL POST #60 DEPARTMENT OF CONNECTICUT, THE AMERICAN LEGION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 1925
Business ALEI: 0062196
Annual report due: 05 Mar 2026
Business address: 39 PURCELL DR., DANBURY, CT, 06810, United States
Mailing address: 138 TRIANGLE STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ajsrls@aol.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
alfred stranix Agent 138 Triangle St, Danbury, CT, 06810-6950, United States +1 203-788-2198 ajsrls@aol.com 39 Purcell Dr, Danbury, CT, 06810-7024, United States

Officer

Name Role Residence address
HANK PONTICELLO Officer P.O. BOPX 113, HAWLEYVILLE, CT, 06440, United States
DAVE MEAD Officer 2 CROSS ST., 2, DANBURY, CT, 06810, United States
ALFRED STRANIX Officer 39 PURCELL DR., DANBURY, CT, 06810, United States

History

Type Old value New value Date of change
Name change DANBURY POST NO 60 DEPARTMENT OF CONNECTICUT, THE AMERICAN LEGION, INCORPORATED JOSEPH A. TREADWELL POST #60 DEPARTMENT OF CONNECTICUT, THE AMERICAN LEGION, INCORPORATED 1964-10-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905754 2025-02-08 - Annual Report Annual Report -
BF-0011077616 2024-10-02 - Annual Report Annual Report -
BF-0012043692 2024-10-02 - Annual Report Annual Report -
BF-0009861553 2023-02-03 - Annual Report Annual Report -
BF-0010690508 2023-02-03 - Annual Report Annual Report -
BF-0009545700 2022-05-20 - Annual Report Annual Report 2020
0006549291 2019-05-01 - Annual Report Annual Report 2017
0006549346 2019-05-01 - Annual Report Annual Report 2019
0006549322 2019-05-01 - Annual Report Annual Report 2018
0005784605 2017-03-06 - 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See something incorrect or outdated?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