Entity Name: | HARTFORD VETERAN FIREMEN'S ASSOCIATION, INCORPORATED THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Feb 1894 |
Business ALEI: | 0097494 |
Annual report due: | 20 Feb 2026 |
Business address: | 168 CEDAR STREET, WETHERSFIELD, CT, 06109, United States |
Mailing address: | 168 CEDAR STREET, WETHERSFIELD, CT, United States, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | robert22@snet.net |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Robert MacMillan | Agent | 168 CEDAR STREET, WETHERSFIELD, CT, 06109, United States | +1 860-944-1727 | robert22@snet.net | 168 Cedar St, Wethersfield, CT, 06109-1408, United States |
Name | Role | Residence address |
---|---|---|
JEROME LOOBY | Officer | 183 OLDE STAGE RD, GLASTONBURY, CT, 06033, United States |
DANIEL LAGOSH | Officer | 78 WINDMILL HILL, WETHERSFIELD, CT, 06109, United States |
ROBERT MAC MILLIAN | Officer | 168 CEDAR STREET, WETHERSFIELD, CT, 06109, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | VETERAN VOLUNTEER FIREMEN'S ASSOCIATION INCORPORATED OF HARTFORD | HARTFORD VETERAN FIREMEN'S ASSOCIATION, INCORPORATED THE | 1976-06-23 |
Name change | VETERAN VOLUNTEER FIREMEN'S CORPORATION OF THE CITY OF HARTFORD, CONNECTICUT THE | VETERAN VOLUNTEER FIREMEN'S ASSOCIATION INCORPORATED OF HARTFORD | 1956-12-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012905084 | 2025-01-23 | - | Annual Report | Annual Report | - |
BF-0012044904 | 2024-01-21 | - | Annual Report | Annual Report | - |
BF-0011076897 | 2023-01-23 | - | Annual Report | Annual Report | - |
BF-0010402918 | 2022-01-24 | - | Annual Report | Annual Report | 2022 |
0007055913 | 2021-01-06 | - | Annual Report | Annual Report | 2021 |
0006719264 | 2020-01-10 | - | Annual Report | Annual Report | 2020 |
0006309087 | 2019-01-05 | - | Annual Report | Annual Report | 2019 |
0006013221 | 2018-01-17 | - | Annual Report | Annual Report | 2018 |
0005775028 | 2017-02-27 | - | Annual Report | Annual Report | 2017 |
0005466982 | 2016-01-19 | - | 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