FAIRLAWN CEMETERY INCORPORATED
Date of last update: 28 Apr 2025. Data updated weekly.
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 |
NAICS
812220 Cemeteries and CrematoriesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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