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 |
NAICS
713990 All Other Amusement and Recreation IndustriesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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