Entity Name: | LAFLAMME-KUSEK-CZMYR POST NO. 15 AMERICAN LEGION , DEPARTMENT OF CONNECTICUT, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Feb 1935 |
Business ALEI: | 0062214 |
Annual report due: | 13 Feb 2026 |
Business address: | 7 SOUTH MAIN STREET, JEWETT CITY, CT, 06351, United States |
Mailing address: | Mark Czmyr 50 Chiou Drive, Griswold, CT, United States, 06351 |
ZIP code: | 06351 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | mczmyr@yahoo.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 | |
---|---|---|---|---|---|
Mark Czmyr | Agent | 7 South Main Street, Jewett City, CT, 06351, United States | +1 860-303-8108 | mczmyr@yahoo.com | 50 Chiou Dr, Jewett City, CT, 06351-1432, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Luke Czmyr | Officer | - | 47 Green Ave, Jewett City, CT, 06351-2033, United States |
MARK A. CZMYR | Officer | 7 SOUTH MAIN STREET, JEWETT CITY, CT, 06351, United States | 50 CHIOU DRIVE, GRISWOLD, CT, 06351, United States |
JAMES MCCUTCHEON | Officer | 7 SOUTH MAIN STREET, JEWETT CITY, CT, 06351, United States | 198 DENISON HILL ROAD, NORTH STONINGTON, CT, 06359, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK A. CZMYR | Director | 7 SOUTH MAIN STREET, JEWETT CITY, CT, 06351, United States | 50 CHIOU DRIVE, GRISWOLD, CT, 06351, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LAFLAMME-KUSEK, POST NO. 15, AMERICAN LEGION, DEPARTMENT OF CONNECTICUT, INCORPORATED, THE | LAFLAMME-KUSEK-CZMYR POST NO. 15 AMERICAN LEGION , DEPARTMENT OF CONNECTICUT, INCORPORATED | 2024-04-01 |
Name change | ORVILLE LAFLAMME, POST NO. 15, THE AMERICAN LEGION, DEPARTMENT OF CONNECTICUT, INCORPORATED, THE | LAFLAMME-KUSEK, POST NO. 15, AMERICAN LEGION, DEPARTMENT OF CONNECTICUT, INCORPORATED, THE | 1950-02-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012905759 | 2025-01-30 | - | Annual Report | Annual Report | - |
BF-0012596726 | 2024-04-01 | 2024-04-01 | Name Change Amendment | Certificate of Amendment | - |
BF-0012529803 | 2024-01-16 | 2024-01-16 | Change of Email Address | Business Email Address Change | - |
BF-0012043843 | 2024-01-16 | - | Annual Report | Annual Report | - |
BF-0011077622 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0010376246 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007282202 | 2021-04-05 | - | Annual Report | Annual Report | 2021 |
0006875992 | 2020-04-06 | - | Annual Report | Annual Report | 2020 |
0006339185 | 2019-01-26 | - | Annual Report | Annual Report | 2019 |
0006214781 | 2018-07-12 | - | Annual Report | Annual Report | 2018 |
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