Entity Name: | TANGUAY-MAGILL POST #80, AMERICAN LEGION INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Jul 1931 |
Business ALEI: | 0062513 |
Annual report due: | 11 Jul 2025 |
Business address: | Enfield, CT, 06082, United States |
Mailing address: | 566 ENFIELD STREET, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | bab082449@gmail.com |
NAICS
813319 Other Social Advocacy OrganizationsThis 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
Name | Role | Phone | Residence address | |
---|---|---|---|---|
Barbara Bender | Agent | +1 860-394-9688 | bab082449@gmail.com | 90 Laurel St, Enfield, CT, 06082-2917, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
James Maloney | Officer | - | 76 Ivy Ct, Groton, CT, 06340-4889, United States |
DON BURROUGHS | Officer | 566 ENFIELD ST, ENFIELD, CT, 06082, United States | 35 FOXCROFT RD, ENFIELD, CT, 06082, United States |
STEPHEN DUSZA | Officer | 171 CANDLEWOOD DR, ENFIELD, CT, 06082, United States | 171 CANDLEWOOD DR, ENFIELD, CT, 06082, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HORACE J. TANGUAY POST, NO. 80 THE AMERICAN LEGION, INCORPORATED, THE | TANGUAY-MAGILL POST #80, AMERICAN LEGION INCORPORATED | 1948-04-09 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049835 | 2024-06-25 | - | Annual Report | Annual Report | - |
BF-0011078775 | 2023-06-12 | - | Annual Report | Annual Report | - |
BF-0010314174 | 2022-06-19 | - | Annual Report | Annual Report | 2022 |
BF-0009761831 | 2021-06-29 | - | Annual Report | Annual Report | - |
0006930642 | 2020-06-24 | - | Annual Report | Annual Report | 2020 |
0006612968 | 2019-08-03 | - | Annual Report | Annual Report | 2019 |
0006204946 | 2018-06-21 | 2018-06-21 | Change of Agent | Agent Change | - |
0006202001 | 2018-06-18 | - | Annual Report | Annual Report | 2018 |
0005891992 | 2017-07-20 | - | Annual Report | Annual Report | 2017 |
0005607385 | 2016-07-21 | - | Annual Report | Annual Report | 2016 |
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