Search icon

VETERANS OF FOREIGN WARS OF THE U.S. - COS COB MEMORIAL POST NO. 10112, INC.

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

Company Details

Entity Name: VETERANS OF FOREIGN WARS OF THE U.S. - COS COB MEMORIAL POST NO. 10112, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 1986
Business ALEI: 0193761
Annual report due: 05 Dec 2024
Business address: V.F.W. BIBLE ST, COS COB, CT, 06807, United States
Mailing address: P.O. BOX 8, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: docorrico@gmail.com
E-Mail: f4mechanic@gmail.com

Industry & Business Activity

NAICS

923130 Administration of Human Resource Programs (except Education, Public Health, and Veterans' Affairs Programs)

This industry comprises government establishments primarily engaged in the planning, administration, and coordination of programs for public assistance, social work, and welfare activities. The administration of Social Security, disability insurance, Medicare, unemployment insurance, and workers' compensation programs are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Joseph Orrico Agent Bible Street, Cos Cob, CT, 06807, United States +1 203-536-5107 docorrico@gmail.com 29 Mead Ave, Cos Cob, CT, 06807, United States

Officer

Name Role Residence address
Joseph Musich Officer 77 Havemeyer Ln, Stamford, CT, 06902-2153, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011384025 2025-02-19 - Annual Report Annual Report -
BF-0010855228 2023-01-05 - Annual Report Annual Report -
BF-0008235898 2022-10-07 - Annual Report Annual Report 2014
BF-0008235902 2022-10-07 - Annual Report Annual Report 2016
BF-0008235897 2022-10-07 - Annual Report Annual Report 2017
BF-0010040635 2022-10-07 - Annual Report Annual Report -
BF-0008235901 2022-10-07 - Annual Report Annual Report 2020
BF-0008235904 2022-10-07 - Annual Report Annual Report 2018
BF-0008235899 2022-10-07 - Annual Report Annual Report 2019
BF-0008235900 2022-10-07 - Annual Report Annual Report 2015
See something incorrect or outdated?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