Search icon

TANGUAY-MAGILL POST #80, AMERICAN LEGION INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This 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

Agent

Name Role Phone E-Mail Residence address
Barbara Bender Agent +1 860-394-9688 bab082449@gmail.com 90 Laurel St, Enfield, CT, 06082-2917, United States

Officer

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

History

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

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
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