AMERICAN LEGION, DEPARTMENT OF CONNECTICUT, INCORPORATED THE
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | AMERICAN LEGION, DEPARTMENT OF CONNECTICUT, INCORPORATED THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Jun 1919 |
Business ALEI: | 0098910 |
Annual report due: | 18 Jun 2025 |
Business address: | 269 MAIN STREET, CROMWELL, CT, 06416, United States |
Mailing address: | 269 MAIN STREET 269 MAIN STREET, CROMWELL, CT, United States, 06416 |
ZIP code: | 06416 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | CTADJ@CTLEGION.ORG |
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 | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Thomas Moore | Officer | - | - | - | 391 Long Hill Rd, Groton, CT, 06340-3812, United States |
HARRY R HANSEN JR | Officer | 269 MAIN STREET, 269 MAIN STREET, CROMWELL, CT, 06416, United States | +1 203-206-6343 | CTADJ@CTLEGION.ORG | 269 MAIN STREET, CROMWELL, CT, 06416, United States |
Charles Berry | Officer | 864 Wethersfield Ave, Hartford, CT, 06114-3184, United States | - | - | 75 Brook St, Newington, CT, 06111, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
HARRY R HANSEN JR | Agent | 269 MAIN STREET, CROMWELL, CT, 06416, United States | +1 203-206-6343 | CTADJ@CTLEGION.ORG | 269 MAIN STREET, CROMWELL, CT, 06416, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | AMERICAN LEGION (CONNECTICUT BRANCH) INCORPORATED | AMERICAN LEGION, DEPARTMENT OF CONNECTICUT, INCORPORATED THE | 1929-01-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012043646 | 2024-05-28 | - | Annual Report | Annual Report | - |
BF-0011079206 | 2023-06-12 | - | Annual Report | Annual Report | - |
BF-0010304779 | 2022-06-08 | - | Annual Report | Annual Report | 2022 |
BF-0009751411 | 2021-09-16 | - | Annual Report | Annual Report | - |
0006900539 | 2020-05-08 | - | Annual Report | Annual Report | 2020 |
0006567531 | 2019-05-31 | - | Annual Report | Annual Report | 2019 |
0006281382 | 2018-11-21 | - | Annual Report | Annual Report | 2018 |
0006198455 | 2018-06-12 | - | Annual Report | Annual Report | 2017 |
0006198448 | 2018-06-12 | - | Change of Agent Address | Agent Address Change | - |
0005621064 | 2016-08-04 | - | 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