Entity Name: | BROOKFIELD VOLUNTEER FIRE DEPARTMENT CANDLEWOOD COMPANY, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Jul 1949 |
Business ALEI: | 0052254 |
Annual report due: | 20 Jul 2025 |
Business address: | 18 Bayview Dr, Brookfield, CT, 06804, United States |
Mailing address: | P.O. BOX 296, BROOKFIELD, CT, United States, 06804 |
ZIP code: | 06804 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jginsberg@candlewoodfire.com |
NAICS
922160 Fire ProtectionThis industry comprises government establishments primarily engaged in firefighting and other related fire protection activities. Government establishments providing combined fire protection and ambulance or rescue services are classified in this industry. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UN7LHAWLAAF8 | 2024-06-11 | 18 BAYVIEW DR, BROOKFIELD, CT, 06804, 1404, USA | PO BOX 296, BROOKFIELD, CT, 06804, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
Activation Date | 2023-06-14 |
Initial Registration Date | 2013-05-08 |
Entity Start Date | 1949-07-20 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JASON GINSBERG |
Address | PO BOX 296, BROOKFIELD, CT, 06804, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JASON GINSBERG |
Address | PO BOX 296, BROOKFIELD, CT, 06804, USA |
Title | ALTERNATE POC |
Name | RYAN MURPHY |
Address | PO BOX 296, BROOKFIELD, CT, 06804, USA |
Past Performance | Information not Available |
---|
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Jeffrey Dunkerton | Officer | 18 Bayview Dr, Brookfield, CT, 06804, United States | - | - | 9 Stage Rd, Brookfield, CT, 06804-3637, United States |
JASON GINSBERG | Officer | - | - | - | 52 Flax Hill Rd, Brookfield, CT, 06804-1718, United States |
Ryan Murphy | Officer | 18 Bayview Dr, Brookfield, CT, 06804, United States | +1 203-241-7326 | rmurphy@candlewoodfire.com | 906 Lyman Ave, 3A, Oak Park, IL, 60304-1637, United States |
Ryan Richards | Officer | 18 Bayview Dr, Brookfield, CT, 06804, United States | - | - | 157 Heatherwood Drive, Brookfield, CT, 06804, United States |
Gary Gramling | Officer | 18 Bayview Dr, Brookfield, CT, 06804, United States | - | - | 46 Obtuse Hill Rd, Brookfield, CT, 06804, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Jeffrey Dunkerton | Director | 18 Bayview Dr, Brookfield, CT, 06804, United States | - | - | 9 Stage Rd, Brookfield, CT, 06804-3637, United States |
JASON GINSBERG | Director | - | - | - | 52 Flax Hill Rd, Brookfield, CT, 06804-1718, United States |
Ryan Murphy | Director | 18 Bayview Dr, Brookfield, CT, 06804, United States | +1 203-241-7326 | rmurphy@candlewoodfire.com | 906 Lyman Ave, 3A, Oak Park, IL, 60304-1637, United States |
Gary Gramling | Director | 18 Bayview Dr, Brookfield, CT, 06804, United States | - | - | 46 Obtuse Hill Rd, Brookfield, CT, 06804, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Ryan Murphy | Agent | 18 Bayview Dr, Brookfield, CT, 06804, United States | +1 203-241-7326 | rmurphy@candlewoodfire.com | 906 Lyman Ave, 3A, Oak Park, IL, 60304-1637, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NEW FAIRFIELD VOLUNTEER FIRE COMPANY B INCORPORATED THE | BROOKFIELD VOLUNTEER FIRE DEPARTMENT CANDLEWOOD COMPANY, INCORPORATED | 1961-12-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012219647 | 2024-07-20 | - | Annual Report | Annual Report | - |
BF-0011089315 | 2023-07-08 | - | Annual Report | Annual Report | - |
BF-0010194728 | 2022-07-05 | - | Annual Report | Annual Report | 2022 |
BF-0009062377 | 2021-11-18 | - | Annual Report | Annual Report | 2014 |
BF-0009062379 | 2021-11-18 | - | Annual Report | Annual Report | 2020 |
BF-0009984332 | 2021-11-18 | - | Annual Report | Annual Report | - |
BF-0009062375 | 2021-11-18 | - | Annual Report | Annual Report | 2015 |
BF-0009062376 | 2021-11-18 | - | Annual Report | Annual Report | 2016 |
BF-0009062373 | 2021-11-18 | - | Annual Report | Annual Report | 2019 |
BF-0009062374 | 2021-11-18 | - | Annual Report | Annual Report | 2013 |
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