Search icon

AMERICAN LEGION LT. OWEN FISH MEMORIAL POST 143 STRATFIELD, INCORPORATED

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

Company Details

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

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 Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail Residence address
Ron Drew Officer +1 203-613-6743 ron.drew@hotmail.com 187 ORCHARD HILL LANE, Fairfield, CT, 06824, United States

History

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

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
See something incorrect or outdated?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