Search icon

AMERICAN LEGION, DEPARTMENT OF CONNECTICUT, INCORPORATED THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Phone E-Mail 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

History

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

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
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