Entity Name: | AMERICAN LEGION LT. OWEN FISH MEMORIAL POST 143 STRATFIELD, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Sep 1978 |
Business ALEI: | 0080493 |
Annual report due: | 22 Sep 2025 |
Business address: | 1443 Stratfield Rd, Fairfield, CT, 06825, United States |
Mailing address: | 1443 Stratfield Rd, Fairfield, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ron.drew@hotmail.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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
Ron Drew | Agent | 187 ORCHARD HILL LANE, Fairfield, CT, 06824, United States | +1 203-613-6743 | ron.drew@hotmail.com | 187 ORCHARD HILL LANE, Fairfield, CT, 06824, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
Ron Drew | Officer | +1 203-613-6743 | ron.drew@hotmail.com | 187 ORCHARD HILL LANE, Fairfield, CT, 06824, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | STRATFIELD POST # 143, AMERICAN LEGION, INCORPORATED | AMERICAN LEGION LT. OWEN FISH MEMORIAL POST 143 STRATFIELD, INCORPORATED | 2003-03-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012768186 | 2024-09-18 | - | Annual Report | Annual Report | - |
BF-0012664200 | 2024-06-12 | 2024-06-12 | Change of Business Address | Business Address Change | - |
BF-0012005628 | 2023-09-28 | 2023-09-28 | Reinstatement | Certificate of Reinstatement | - |
BF-0011911058 | 2023-08-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0009249632 | 2023-06-13 | - | Annual Report | Annual Report | 2018 |
BF-0011785887 | 2023-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005968783 | 2017-11-06 | - | Annual Report | Annual Report | 2017 |
0005704960 | 2016-11-18 | - | Annual Report | Annual Report | 2015 |
0005704966 | 2016-11-18 | - | Annual Report | Annual Report | 2016 |
0005197708 | 2014-10-10 | - | Annual Report | Annual Report | 2014 |
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