Entity Name: | BERLIN VETERANS OF FOREIGN WARS POST 10732 INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Apr 1986 |
Business ALEI: | 0182179 |
Annual report due: | 21 Apr 2025 |
Business address: | VETERANS OF FOREIGN WARS, POST #10732 152 MASSIRIO DR., BERLIN, CT, 06037, United States |
Mailing address: | VETERANS OF FOREIGN WARS, POST #10732 P.O. BOX 7025, BERLIN, CT, United States, 06037 |
ZIP code: | 06037 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | stopliff67@gmail.com |
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 | |
---|---|---|---|---|---|
STUART TOPLIFF | Agent | NONE, , United States | +1 860-209-4193 | stopliff67@gmail.com | 29 ELLWOOD ROAD, BERLIN, CT, 06037, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Anthony Gagliardi | Officer | - | - | - | 281 Orchard Ave, Newington, CT, 06111, United States |
STUART TOPLIFF | Officer | 152 MASSIRIO DR, BERLIN, CT, 06037, United States | +1 860-209-4193 | stopliff67@gmail.com | 29 ELLWOOD ROAD, BERLIN, CT, 06037, United States |
BRAD PARSONS | Officer | 152 MASSIRIO DR, BERLIN, CT, 06037, United States | - | - | 26 PARK VIEW RD, BERLIN, CT, 06037, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SGT. JERRY SMOTRYCZ POST 10732 V.F.W., INC. | BERLIN VETERANS OF FOREIGN WARS POST 10732 INC. | 1998-05-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012240245 | 2024-05-06 | - | Annual Report | Annual Report | - |
BF-0011081347 | 2023-08-02 | - | Annual Report | Annual Report | - |
BF-0010327826 | 2022-07-31 | - | Annual Report | Annual Report | 2022 |
0007352016 | 2021-05-26 | - | Annual Report | Annual Report | 2021 |
0006999975 | 2020-10-13 | - | Annual Report | Annual Report | 2020 |
0006999578 | 2020-10-12 | 2020-10-12 | Change of Agent | Agent Change | - |
0006609980 | 2019-07-31 | - | Annual Report | Annual Report | 2019 |
0006214116 | 2018-07-11 | - | Annual Report | Annual Report | 2018 |
0005944729 | 2017-10-12 | - | Annual Report | Annual Report | 2017 |
0005606005 | 2016-07-14 | - | 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