Search icon

BUCKINGHAM VOLUNTEER FIRE DEPARTMENT, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BUCKINGHAM VOLUNTEER FIRE DEPARTMENT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 1971
Business ALEI: 0052284
Annual report due: 17 May 2025
Business address: 1247 MANCHESTER RD., GLASTONBURY, CT, 06033, United States
Mailing address: C/O MICHAEL KRAVONTKA 21 HOPE LANE, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kravontkama@sbcglobal.net

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL KRAVONTKA Officer - +1 860-657-6310 kravontkama@sbcglobal.net 21 HOPE LANE, 21 HOPE LANE, GLASTONBURY, CT, 06033, United States
TYLER HENRY CAFRO Officer 394 North Main Street, Marlborough, CT, 96447, United States - - 2409 Hebron Ave, Glastonbury, CT, 06033-2741, United States
Danial James Hannon Officer 70 Village St, East Hartford, CT, 06108-3904, United States - - 1368 Manchester Rd, Glastonbury, CT, 06033-1860, United States

Agent

Name Role Business address Phone E-Mail Residence address
MICHAEL KRAVONTKA Agent 1247 Manchester Rd, Glastonbury, CT, 06033, United States +1 860-657-6310 kravontkama@sbcglobal.net 21 HOPE LANE, 21 HOPE LANE, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219993 2024-04-17 - Annual Report Annual Report -
BF-0011089540 2023-04-18 - Annual Report Annual Report -
BF-0010328361 2022-05-02 - Annual Report Annual Report 2022
0007333217 2021-05-12 - Annual Report Annual Report 2021
0007061608 2021-01-12 - Annual Report Annual Report 2020
0007061318 2021-01-11 2021-01-11 Change of Agent Agent Change -
0006539887 2019-04-23 - Annual Report Annual Report 2019
0006177288 2018-05-04 - Annual Report Annual Report 2018
0005825497 2017-04-25 - Annual Report Annual Report 2017
0005568514 2016-05-19 - 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See something incorrect or outdated?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