Search icon

CANTERBURY MEMORIAL POST 10688 INC.

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

Company Details

Entity Name: CANTERBURY MEMORIAL POST 10688 INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 1986
Business ALEI: 0182854
Annual report due: 11 Apr 2026
Business address: 11 Kimball Road, Lisbon, CT, 06351, United States
Mailing address: CANTERBURY MEMORIAL POST 10688 P.O. BOX 333, CANTERBURY, CT, United States, 06331
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: scotlandhwy@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
GARY SURRATT Agent 11 Kimball Road, Lisbon, CT, 06351, United States +1 860-885-8450 garysurratt64@comcast.net 11 Kimball Road, Lisbon, CT, 06351, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARTIN KOZEREFSKI Officer - - - 19 KIMBALL RD., LISBON, CT, 06351, United States
WILLIAM D'APPOLLONIO Officer TOWN OF SCOTLAND, 9 DEVOTION RD., SCOTLAND, CT, 06264, United States - - 236 BASS RD, SCOTLAND, CT, 06264, United States
GARY SURRATT Officer - +1 860-885-8450 garysurratt64@comcast.net 11 Kimball Road, Lisbon, CT, 06351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907665 2025-04-10 - Annual Report Annual Report -
BF-0012240040 2024-03-22 - Annual Report Annual Report -
BF-0011081140 2023-04-20 - Annual Report Annual Report -
BF-0010257460 2022-05-23 - Annual Report Annual Report 2022
0007265133 2021-03-22 - Annual Report Annual Report 2021
0006919588 2020-06-01 - Annual Report Annual Report 2020
0006523011 2019-03-28 - Annual Report Annual Report 2019
0006159926 2018-03-26 - Annual Report Annual Report 2018
0005831456 2017-04-13 - Annual Report Annual Report 2017
0005554176 2016-04-21 - 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See something incorrect or outdated?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