Search icon

BERLIN VETERANS OF FOREIGN WARS POST 10732 INC.

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

Company Details

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

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

Agent

Name Role Business address Phone E-Mail Residence address
STUART TOPLIFF Agent NONE, , United States +1 860-209-4193 stopliff67@gmail.com 29 ELLWOOD ROAD, BERLIN, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail 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

History

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

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
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