Search icon

FAIRLAWN CEMETERY INCORPORATED

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

Company Details

Entity Name: FAIRLAWN CEMETERY INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 1908
Business ALEI: 0016684
Annual report due: 30 Oct 2025
Business address: 9 ROCKWELL RD., RIDGEFIELD, CT, 06877, United States
Mailing address: 9 ROCKWELL RD., RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: rex.gustafson@dmglaw.com

Industry & Business Activity

NAICS

812220 Cemeteries and Crematories

This industry comprises establishments primarily engaged in operating sites or structures reserved for the interment of human or animal remains and/or cremating the dead. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAY G. DONNELLY Agent 9 ROCKWELL ROAD, RIDGEFIELD, CT, 06877, United States 5 ROCKWELL ROAD, RIDGEFIELD, CT, 06877, United States +1 203-994-7574 jaydonnelly107@gmail.com 5 ROCKWELL ROAD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
JOELLEN P. MURPHY Officer 9 ROCKWELL RD., RIDGEFIELD, CT, 06877, United States 611 E Hill Rd, 611, Southbury, CT, 06488-1388, United States
GAVIN DONNELLY Officer 9 ROCKWELL RD., RIDGEFIELD, CT, 06877, United States 902 NORTH SALEM ROAD, RIDGEFIELD, CT, 06877, United States
ROBERT T. BARLOW Officer 9 ROCKWELL RD., RIDGEFIELD, CT, 06877, United States 52 FARM HILL RD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342507 2024-10-07 - Annual Report Annual Report -
BF-0010354984 2024-06-06 - Annual Report Annual Report 2022
BF-0011088381 2024-06-06 - Annual Report Annual Report -
BF-0009820781 2021-10-15 - Annual Report Annual Report -
0007040979 2020-12-14 2020-12-14 Change of Agent Agent Change -
0007018399 2020-11-13 - Annual Report Annual Report 2020
0006700801 2019-12-23 - Annual Report Annual Report 2018
0006700802 2019-12-23 - Annual Report Annual Report 2019
0006078336 2018-02-14 - Annual Report Annual Report 2017
0005683278 2016-10-29 - 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See something incorrect or outdated?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