Search icon

EMIL SENGER POST #10, AMERICAN LEGION, INC. SEYMOUR, CT.

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

Company Details

Entity Name: EMIL SENGER POST #10, AMERICAN LEGION, INC. SEYMOUR, CT.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 1992
Business ALEI: 0280491
Annual report due: 01 Dec 2025
Business address: 37 BANK STREET, SEYMOUR, CT, 06483, United States
Mailing address: P.O.BOX 137, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: yostiesix@att.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Harry Yost Agent 37 Bank St, Seymour, CT, 06483-2801, United States +1 203-888-9472 yostiesix@att.net 37 BANK STREET, SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Residence address
MICHAEL P. KEARNEY Officer 37 BANK STREET,, SEYMOUR, CT, 06483, United States 72 MOUNTAIN ROAD, SEYMOUR, CT, 06483, United States
HARRY J. YOST Officer 37 BANK STREET, SEYMOUR, CT, 06483, United States 106 MAPLE STREET, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012389993 2024-11-24 - Annual Report Annual Report -
BF-0012475062 2023-12-11 - Annual Report Annual Report -
BF-0010189532 2022-12-02 - Annual Report Annual Report 2022
BF-0009825839 2021-11-02 - Annual Report Annual Report -
0007239241 2021-03-17 - Annual Report Annual Report 2020
0007029835 2020-12-02 - Interim Notice Interim Notice -
0006680793 2019-11-15 - Annual Report Annual Report 2019
0006288081 2018-12-06 - Annual Report Annual Report 2018
0006039348 2018-01-29 - Annual Report Annual Report 2017
0005729152 2017-01-03 - 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