Search icon

BROCK BARNES POST 33 AMERICAN LEGION INC.

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

Company Details

Entity Name: BROCK BARNES POST 33 AMERICAN LEGION INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Jan 1994
Business ALEI: 0294315
Annual report due: 21 Jan 2026
Business address: ADJUTANT JAMES MCAULIFFE 122 MILFORD ST, PLAINVILLE, CT, 06062, United States
Mailing address: Brock Barnes Post33 Inc. P.O. BOX 033, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jimmymc06@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
JOHN F HAMILTON Agent 336 MAIN ST, FARMINGTON, CT, 06032, United States +1 860-676-8900 gsousa@thomastonsb.com 41 FOREST HILLS DR, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
JOSEPH WOJCIK Officer 122 MILFORD ST EXT B3, PLAINVILLE, CT, 06062, United States 21 WILLIAMS ST, PLAINVILLE, CT, 06062, United States
JAMES T MCAULIFFE Officer 122 MILFORD ST EXT B3, PLAINVILLE, CT, 06062, United States 122 MILFORD ST EXT B3, PLAINVILLE, CT, 06062, United States
DONALD M PLASCZYNSKI Officer 122 MILFORD ST EXT B3, PLAINVILLE, CT, 06062, United States 213 VILLAGE ST, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922076 2025-02-21 - Annual Report Annual Report -
BF-0012360028 2024-01-17 - Annual Report Annual Report -
BF-0011253682 2023-01-19 - Annual Report Annual Report -
BF-0010178102 2022-03-10 - Annual Report Annual Report 2022
0007358840 2021-06-01 - Annual Report Annual Report 2021
0007055575 2021-01-06 - Interim Notice Interim Notice -
0006798056 2020-02-13 - Annual Report Annual Report 2018
0006798064 2020-02-13 - Annual Report Annual Report 2019
0006798079 2020-02-13 - Annual Report Annual Report 2020
0006792800 2020-02-13 - 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See something incorrect or outdated?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