Entity Name: | THE LEDYARD POLICE UNION LOCAL 2693 COUNCIL NO. 15AFSCME, AFL-CIO, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Dec 1995 |
Business ALEI: | 0528130 |
Annual report due: | 20 Dec 2024 |
Business address: | 737 Colonel Ledyard Hwy, Ledyard, CT, 06339-1511, United States |
Mailing address: | 737 Colonel Ledyard Hwy, Ledyard, CT, United States, 06339-1511 |
ZIP code: | 06339 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | LPD72union@gmail.com |
NAICS
922120 Police ProtectionThis industry comprises government establishments primarily engaged in criminal and civil law enforcement, police, traffic safety, and other activities related to the enforcement of the law and preservation of order. Combined police and fire departments are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Jason Pudvah | Agent | 737 Colonel Ledyard Hwy, Ledyard, CT, 06339-1511, United States | +1 860-908-0609 | lpd72union@gmail.com | 737 Colonel Ledyard Hwy, Ledyard, CT, 06339-1511, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FREDERICK WHITLOCK | Officer | LEDYARD POLICE DEPARTMENT, 11 LORENZ PARKWAY, LEDYARD, CT, 06339, United States | LEDYARD POLICE DEPARTMENT, 11 LORENZ PARKWAY, LEDYARD, CT, 06339, United States |
ERIC BUSHOR | Officer | LEDYARD POLICE DEPARTMENT, 11 LORENZ PARKWAY, LEDYARD, CT, 06339, United States | LEDYARD POLICE DEPARTMENT, 11 LORENZ PARKWAY, LEDYARD, CT, 06339, United States |
ERNEST BAILEY | Officer | LEDYARD POLICE DEPARTMENT, 11 LORENZ PARKWAY, LEDYARD, CT, 06339, United States | LEDYARD POLICE DEPARTMENT, 11 LORENZ PARKWAY, LEDYARD, CT, 06339, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011260121 | 2023-11-28 | - | Annual Report | Annual Report | - |
BF-0008110502 | 2023-03-10 | - | Annual Report | Annual Report | 2019 |
BF-0008110503 | 2023-03-10 | - | Annual Report | Annual Report | 2017 |
BF-0008110500 | 2023-03-10 | - | Annual Report | Annual Report | 2020 |
BF-0008110505 | 2023-03-10 | - | Annual Report | Annual Report | 2018 |
BF-0009938728 | 2023-03-10 | - | Annual Report | Annual Report | - |
BF-0010789859 | 2023-03-10 | - | Annual Report | Annual Report | - |
BF-0008110501 | 2023-03-10 | - | Annual Report | Annual Report | 2016 |
BF-0011676742 | 2023-01-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008110504 | 2022-12-20 | - | Annual Report | Annual Report | 2015 |
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