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 |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
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 |
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 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 |
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