Search icon

COMPANY F, 14TH REGIMENT CONNECTICUT VOLUNTEER INFANTRY, 1862-1865, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COMPANY F, 14TH REGIMENT CONNECTICUT VOLUNTEER INFANTRY, 1862-1865, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 2011
Business ALEI: 1042318
Annual report due: 30 Jun 2025
Business address: 30 Bobolink Lane, SOMERS, CT, 06071, United States
Mailing address: 30 Bobolink Lane, SOMERS, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: martinpjm@cox.net

Industry & Business Activity

NAICS

712120 Historical Sites

This industry comprises establishments primarily engaged in the preservation and exhibition of sites, buildings, forts, or communities that describe events or persons of particular historical interest. Archeological sites, battlefields, historical ships, and pioneer villages are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
CHARLES R. EBERSOL JR. Agent 9 MASON STREET, TORRINGTON, CT, 06790, United States +1 860-482-8557 martinpjm@cox.net 140 GREAT HILL ROAD, CORNWALL, CT, United States

Officer

Name Role Residence address
PAUL MARTINELLO Officer 30 BOBOLINK LANE, SOMERS, CT, 06071, United States
Carol Deleppo Officer 73 Hayden Road, Harwinton, CT, 06791, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012301763 2024-05-31 - Annual Report Annual Report -
BF-0011424240 2023-05-31 - Annual Report Annual Report -
BF-0010282031 2022-06-30 - Annual Report Annual Report 2022
BF-0009752152 2021-07-01 - Annual Report Annual Report -
0006901435 2020-05-09 - Annual Report Annual Report 2020
0006551197 2019-05-03 - Annual Report Annual Report 2019
0006201991 2018-06-18 - Annual Report Annual Report 2018
0005852553 2017-05-30 - Annual Report Annual Report 2017
0005593175 2016-06-28 - Annual Report Annual Report 2016
0005350318 2015-06-16 - Annual Report Annual Report 2015
See something incorrect or outdated?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