Search icon

LAFLAMME-KUSEK-CZMYR POST NO. 15 AMERICAN LEGION , DEPARTMENT OF CONNECTICUT, INCORPORATED

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

Company Details

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

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
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

Officer

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

Director

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

History

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

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
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