Search icon

CHARLES W. WOOD POST NO. 10321 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED

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

Company Details

Entity Name: CHARLES W. WOOD POST NO. 10321 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 1979
Business ALEI: 0087459
Annual report due: 17 Jan 2026
Business address: 403 MORSE ST, HAMDEN, CT, 06517, United States
Mailing address: 403 MORSE ST, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cwwoodvfwpost10321@outlook.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
RONNIE MAEBRY Agent 403 MORSE STREET, HAMDEN, CT, 06517, United States +1 203-710-2682 CWWOODVFWPOST10321@OUTLOOK.COM 403 MORSE STREET, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
RONNIE L. MAEBRY Officer 403 MORSE STREET, HAMDEN, CT, 06517, United States 80 HODDER DRIVE, HAMDEN, CT, 06514, United States
JIMMIE SPELL Officer 403 MORSE STREET, HAMDEN, CT, 06517, United States 266 DYER STREET, NEW HAVEN, CT, 06511, United States
Rickey Samuel Officer 403 MORSE ST, HAMDEN, CT, 06517, United States 403 MORSE ST, HAMDEN, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904484 2025-01-10 - Annual Report Annual Report -
BF-0012044605 2024-01-12 - Annual Report Annual Report -
BF-0011077086 2023-01-10 - Annual Report Annual Report -
BF-0010176480 2022-01-01 - Annual Report Annual Report 2022
0007050103 2021-01-02 - Annual Report Annual Report 2021
0006920017 2020-06-08 - Interim Notice Interim Notice -
0006920223 2020-06-08 2020-06-08 Change of Agent Agent Change -
0006906506 2020-05-18 - Change of Email Address Business Email Address Change -
0006703741 2019-12-27 - Annual Report Annual Report 2020
0006300742 2018-12-31 - Annual Report Annual Report 2019
See something incorrect or outdated?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