Search icon

SECOND REGIMENT LIGHT DRAGOONS TALLMADGE'S TROOPS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SECOND REGIMENT LIGHT DRAGOONS TALLMADGE'S TROOPS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 1989
Business ALEI: 0242056
Annual report due: 20 Dec 2025
Business address: 84 PINE BROOK ROAD, COLCHESTER, CT, 06415, United States
Mailing address: 84 PINE BROOK ROAD, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: 2DRAGOON@COMCAST.NET

Industry & Business Activity

NAICS

923110 Administration of Education Programs

This industry comprises government establishments primarily engaged in the central coordination, planning, supervision, and administration of funds, policies, intergovernmental activities, statistical reports and data collection, and centralized programs for educational administration. Government scholarship programs are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBERT S ALLEGRETTO Officer 125 COURT STREET, 125 COURT STREET, MA, 01845, United States 125 COURT STREET, 125 COURT STREET, MA, 01845, United States
ROBERT ALLEGRETTO Officer 125 COURT STREET, NORTH ANDOVER, MA, 01845, United States 125 COURT STREET, NORTH ANDOVER, MA, 01845, United States
JOHN KOOPMAN III Officer 84 PINE BROOK ROAD, COLCHESTER, CT, 06415, United States 84 PINE BROOK ROAD, COLCHESTER, CT, 06415, United States

Agent

Name Role Business address Phone E-Mail Residence address
DAN STROUP Agent 35 PURITAN LANE, STAMFORD, CT, 06906, United States +1 781-820-6051 2dragoon@comcast.net 35 PURITAN LANE, STAMFORD, CT, 06906, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013307531 2025-03-08 - Annual Report Annual Report -
BF-0011392817 2024-04-11 - Annual Report Annual Report -
BF-0009421330 2023-02-27 - Annual Report Annual Report 2015
BF-0009960820 2023-02-27 - Annual Report Annual Report -
BF-0009392859 2023-02-27 - Annual Report Annual Report 2018
BF-0010859121 2023-02-27 - Annual Report Annual Report -
BF-0009386679 2023-02-27 - Annual Report Annual Report 2020
BF-0009518579 2023-02-27 - Annual Report Annual Report 2019
BF-0009504814 2023-02-27 - Annual Report Annual Report 2016
BF-0009477781 2023-02-27 - Annual Report Annual Report 2017
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