Search icon

DISABLED AMERICAN VETERANS CHAPTER 52 ENFIELD CT. INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DISABLED AMERICAN VETERANS CHAPTER 52 ENFIELD CT. INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 1992
Business ALEI: 0280490
Annual report due: 01 Dec 2025
Business address: 61 WHITE OAK ROAD, SOMERS, CT, 06071, United States
Mailing address: C/O JIM SHEWOKIS 61 WHITE OAK ROAD, SOMERS, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: Deanise@cox.net

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JIM SHEWOKIS Officer 61 WHITE OAK ROAD, SOMERS, CT, 06071, United States 61 WHITE OAK ROAD, SOMERS, CT, 06071, United States
NATALE CAMINITI Officer 61 WHITE OAK ROAD, SOMERS, CT, 06071, United States 1 MOURNING DOVE TRAIL, EAST WINDSOR, CT, 06088, United States

Agent

Name Role Business address Phone E-Mail Residence address
HOLLIS E READ JR Agent 102 NORTH MAPLE STREET, ENFIELD CT,06082, SAME AS RES, ENFIIELD, CT, 06082, United States +1 860-995-4541 Deanise@cox.net 102 NORTH MAPLE STREET,ENFIELD CT,06082, 102 NORTH MAPLE STREET, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012389992 2024-12-05 - Annual Report Annual Report -
BF-0012475061 2024-01-24 - Annual Report Annual Report -
BF-0010310303 2022-11-27 - Annual Report Annual Report 2022
BF-0009830385 2021-11-12 - Annual Report Annual Report -
0007019336 2020-11-16 - Annual Report Annual Report 2020
0006692905 2019-12-09 - Annual Report Annual Report 2019
0006304391 2018-12-27 - Annual Report Annual Report 2018
0005970619 2017-11-21 - Annual Report Annual Report 2017
0005704417 2016-11-28 - Annual Report Annual Report 2014
0005704441 2016-11-28 - 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See something incorrect or outdated?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