Search icon

AMVETS POST #47, INC.

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

Company Details

Entity Name: AMVETS POST #47, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 1984
Business ALEI: 0164240
Annual report due: 24 Dec 2025
Business address: 6 Green Hollow RD, Moosup, CT, 06354, United States
Mailing address: P.O. Box185, Central Village, CT, United States, 06332
ZIP code: 06354
County: Windham
Place of Formation: CONNECTICUT
E-Mail: amvetspost47ct@gmail.com
E-Mail: amvetspost47@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Peter Baker Officer 660 Wauregan Rd, Brooklyn, CT, 06234-2546, United States - - -
Ian Day Officer 6 green hollow rd, moosup, CT, 06354, United States +1 401-965-8715 muccaday79@yahoo.com 13 Pratt Rd, Dayville, CT, 06241, United States

Agent

Name Role Business address Phone E-Mail Residence address
Ian Day Agent 6 green hollow rd, moosup, CT, 06354, United States +1 401-965-8715 muccaday79@yahoo.com 13 Pratt Rd, Dayville, CT, 06241, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTN.0001947 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT ACTIVE CURRENT - 2025-03-29 2025-03-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050305 2025-03-07 - Annual Report Annual Report -
BF-0011077228 2024-08-26 - Annual Report Annual Report -
BF-0010327774 2022-12-07 - Annual Report Annual Report 2022
BF-0009828727 2021-12-03 - Annual Report Annual Report -
BF-0010102114 2021-08-16 2021-08-16 Change of Agent Agent Change -
BF-0010102142 2021-08-16 2021-08-16 Change of Email Address Business Email Address Change -
BF-0010102097 2021-08-16 2021-08-16 Change of Business Address Business Address Change -
BF-0010102071 2021-08-16 2021-08-16 Interim Notice Interim Notice -
0007018374 2020-11-13 - Annual Report Annual Report 2020
0006677388 2019-11-12 - 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