Search icon

FAIRFIELD COUNTY FARM BUREAU, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

115116 Farm Management Services

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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