Search icon

FERN VALLEY ROAD ASSOCIATION, INC.

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

Company Details

Entity Name: FERN VALLEY ROAD ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1972
Business ALEI: 0054457
Annual report due: 02 Jun 2025
Business address: 18 Fern Valley Rd, Weston, CT, 06883-1951, United States
Mailing address: 18 Fern Valley Rd, Weston, CT, United States, 06883-1951
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: malcolm@mjboyd.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Malcolm BOYD Agent 18 Fern Valley Rd, Weston, CT, 06883-1951, United States +1 908-294-2177 malcolm@mjboyd.net 18 Fern Valley Rd, Weston, CT, 06883-1951, United States

Officer

Name Role Business address Residence address
PAUL RUSSO Officer - 50 Fern Valley Rd, Weston, CT, 06883-1905, United States
Ed Hutchins Officer 38 Fern Valley Rd, Weston, CT, 06883-1905, United States 38 Fern Valley Rd, Weston, CT, 06883-1905, United States
MARTIN NOBLE Officer - 45 FERN VALLEY RD, WESTON, CT, 06883, United States
Malcolm Boyd Officer 18 Fern Valley Rd, Weston, CT, 06883-1951, United States 18 Fern Valley Rd, Weston, CT, 06883-1951, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216927 2024-05-03 - Annual Report Annual Report -
BF-0011085332 2023-05-03 - Annual Report Annual Report -
BF-0010188529 2022-05-04 - Annual Report Annual Report 2022
BF-0009752819 2021-07-07 - Annual Report Annual Report -
0007239542 2021-03-17 - Annual Report Annual Report 2019
0007239547 2021-03-17 - Annual Report Annual Report 2020
0006586182 2019-06-26 - Annual Report Annual Report 2018
0005912178 2017-08-07 2017-08-07 Reinstatement Certificate of Reinstatement -
0000324506 1987-09-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000324505 1987-05-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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