Search icon

FAIRFIELD COUNTY SPRINKLER COMPANY, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAIRFIELD COUNTY SPRINKLER COMPANY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 15 Jul 1957
Date of dissolution: 02 Sep 2021
Business ALEI: 0016603
Annual report due: 15 Jul 2022
Business address: 4 Center Road, Waterford, CT, 06385, United States
Mailing address: 4 Center Road, Waterford, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: ronkm54@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ron Moran Agent 4 Center Road, Waterford, CT, 06385, United States 4 Center Road, Waterford, CT, 06385, United States +1 860-373-8842 ronkm54@gmail.com 4 Center Road, Waterford, CT, 06385, United States

Officer

Name Role Business address Residence address
JAMES P. SIMSES Officer 52 SHERIDAN STREET, STRATFORD, CT, 06615, United States 329 CURTIS AVE., STRATFORD, CT, 06615, United States
RONALD K MORAN Officer 52 SHERIDAN ST., STRATFORD, CT, 06615, United States 4 CENTER RD, WATERFORD, CT, 06385, United States
DENNIS J. NELSON Officer 4 Center Road, Waterford, CT, 06385, United States 37096 Horizon Ct, Box L10, Greenbackville, VA, 23356, United States

Links between entities

Type:
Headquarter of
Company Number:
4031318
State:
NEW YORK

Commercial and government entity program

CAGE number:
56CB0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2023-03-16

Contact Information

POC:
PATRICK MCINTYRE

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010110210 2021-09-01 2021-09-02 Dissolution Certificate of Dissolution -
BF-0009761249 2021-07-09 - Annual Report Annual Report -
0006935977 2020-06-30 - Annual Report Annual Report 2020
0006607988 2019-07-29 - Annual Report Annual Report 2019
0006212218 2018-07-09 - Annual Report Annual Report 2018

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24217P1662
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-07-18
Description:
IGF::OT::IGF REPLACE WATER PUMP
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J043: MAINT/REPAIR/REBUILD OF EQUIPMENT- PUMPS AND COMPRESSORS
Procurement Instrument Identifier:
VA24315P4425
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7185.00
Base And Exercised Options Value:
7185.00
Base And All Options Value:
7185.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-09-30
Description:
IGF::OT::IGF REPAIR OF SPRINKLER VALVE FOR NORTHPORT VA MEDICAL CENTER
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z2DA: REPAIR OR ALTERATION OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
VA630C10560
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6125.00
Base And Exercised Options Value:
6125.00
Base And All Options Value:
6125.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-10-19
Description:
MAINTENANCE OF PUMPS
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
AL21: INCOME MAINTENANCE (BASIC)

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-27
Type:
Referral
Address:
28 CHURCH LANE, WESTPORT, CT, 06880
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-06-07
Type:
Prog Related
Address:
221 ATLANTIC STREET., STAMFORD, CT, 06902
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-09-19
Type:
Unprog Rel
Address:
21 ANN STREET, NORWALK, CT, 06854
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-29
Type:
Planned
Address:
200 NORTH MAPLE AVENUE, GREENWICH, CT, 06830
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-20
Type:
Planned
Address:
707 SUMMER STREET, Stamford, CT, 06906
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

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