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 |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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