Search icon

AMERICAN LEGION BROWN-LANDERS-RATTI POST, NO. 77, INCORPORATED THE

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

Company Details

Entity Name: AMERICAN LEGION BROWN-LANDERS-RATTI POST, NO. 77, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 1929
Business ALEI: 0123471
Annual report due: 22 Oct 2025
Business address: 552 GOODWIN STREET, EAST HARTFORD, CT, 06108, United States
Mailing address: 552 GOODWIN STREET, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sean@smd-cpa.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

Officer

Name Role Residence address
ALBERT L. DUMAIS JR. Officer 63 WOODBRIDGE AVE, EAST HARTFORD, CT, 06108, United States

Director

Name Role Residence address
ALBERT L. DUMAIS JR. Director 63 WOODBRIDGE AVE, EAST HARTFORD, CT, 06108, United States
ROBERT G. VALERIO Director 552 GOODWIN ST, EAST HARTFORD, CT, 06108, United States

Agent

Name Role Business address Phone E-Mail Residence address
ROBERT VALERIO Agent NONE, , United States +1 860-623-8744 sean@smd-cpa.com 552 GOODWIN ST, EAST HARTFORD, CT, 06108, United States

History

Type Old value New value Date of change
Name change AMERICAN LEGION, BROWN-LANDERS POST NO. 77, INCORPORATED THE AMERICAN LEGION BROWN-LANDERS-RATTI POST, NO. 77, INCORPORATED THE 1946-12-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280539 2024-10-07 - Annual Report Annual Report -
BF-0011383323 2023-10-05 - Annual Report Annual Report -
BF-0010310745 2022-09-27 - Annual Report Annual Report 2022
BF-0009821225 2021-10-12 - Annual Report Annual Report -
0007006206 2020-10-21 - Annual Report Annual Report 2020
0006665214 2019-10-23 - Annual Report Annual Report 2019
0006664429 2019-10-22 - Change of Business Address Business Address Change -
0006665232 2019-10-21 2019-10-21 Change of Agent Agent Change -
0006586727 2019-06-20 2019-06-20 Interim Notice Interim Notice -
0006273431 2018-11-07 - Annual Report Annual Report 2017
See something incorrect or outdated?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