Entity Name: | FAIRFIELD COUNTY FARM BUREAU, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Aug 1915 |
Business ALEI: | 0054319 |
Annual report due: | 04 Aug 2025 |
Business address: | 19 CHURCH HILL ROAD, NEWTOWN, CT, 06470, United States |
Mailing address: | 19 CHURCH HILL ROAD, NEWTOWN, CT, United States, 06470 |
ZIP code: | 06470 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | JMAYER@NEWTOWNLAWYERS.COM |
NAICS
115116 Farm Management ServicesThis U.S. industry comprises establishments primarily engaged in providing farm management services on a contract or fee basis usually to citrus groves, orchards, or vineyards. These establishments always provide management and may arrange or contract for the partial or the complete operations of the farm establishment(s) they manage. Operational activities may include cultivating, harvesting, and/or other specialized agricultural support activities. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEROME A. MAYER | Agent | 19 CHURCH HILL ROAD, NEWTOWN, CT, 06470, United States | +1 203-770-1049 | JMAYER@NEWTOWNLAWYERS.COM | 19 CHURCH HILL ROAD, NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEROME A. MAYER | Officer | 19 CHURCH HILL ROAD, NEWTOWN, CT, 06470, United States | +1 203-770-1049 | JMAYER@NEWTOWNLAWYERS.COM | 19 CHURCH HILL ROAD, NEWTOWN, CT, 06470, United States |
PETER SEPE | Officer | 83 TODDY HILL ROAD, SANDY HOOK, CT, 06482, United States | - | - | 83 TODDY HILL ROAD, SANDY HOOK, CT, 06482, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012215249 | 2024-10-24 | - | Annual Report | Annual Report | - |
BF-0011084627 | 2023-07-06 | - | Annual Report | Annual Report | - |
BF-0010252090 | 2022-08-04 | - | Annual Report | Annual Report | 2022 |
BF-0009807514 | 2021-10-10 | - | Annual Report | Annual Report | - |
0006945188 | 2020-07-13 | - | Annual Report | Annual Report | 2020 |
0006666799 | 2019-10-24 | - | Interim Notice | Interim Notice | - |
0006593448 | 2019-07-09 | - | Annual Report | Annual Report | 2018 |
0006593451 | 2019-07-09 | - | Annual Report | Annual Report | 2019 |
0005900570 | 2017-08-02 | - | Annual Report | Annual Report | 2017 |
0005625457 | 2016-08-09 | - | Annual Report | Annual Report | 2015 |
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