Search icon

KENT VOLUNTEER FIRE DEPARTMENT, INC., THE

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

Company Details

Entity Name: KENT VOLUNTEER FIRE DEPARTMENT, INC., THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Sep 1949
Business ALEI: 0056411
Annual report due: 08 Sep 2025
Business address: 28 MAPLE STREET, KENT, CT, 06757, United States
Mailing address: P.O. BOX 355, KENT, CT, United States, 06757
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: BOOKKEEPER@KENTFIRE.ORG
E-Mail: president@kentfire.org

Industry & Business Activity

NAICS

813212 Voluntary Health Organizations

This U.S. industry comprises establishments primarily engaged in raising funds for health related research, such as disease (e.g., heart, cancer, diabetes) prevention, health education, and patient services. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CML9J2NKG4Q1 2024-07-22 28 MAPLE ST, KENT, CT, 06757, 1721, USA P.O. BOX 355, KENT, CT, 06757, USA

Business Information

Doing Business As KENT VOLUNTEER FIRE DEPARTMENT
URL kentfire.org
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-07-25
Initial Registration Date 2014-05-08
Entity Start Date 1911-08-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC EPSTEIN
Role TREASURER
Address P.O. BOX 355, KENT, CT, 06757, USA
Government Business
Title PRIMARY POC
Name ERIC EPSTEIN
Role TREASURER
Address P.O. BOX 355, KENT, CT, 06757, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
75G37 Obsolete Non-Manufacturer 2014-06-27 2024-08-01 - 2025-07-31

Contact Information

POC ERIC EPSTEIN
Phone +1 860-927-3151
Address 28 MAPLE ST, KENT, CT, 06757 1721, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
Caralee Rochovansky Agent 28 MAPLE STREET, KENT, CT, 06757, United States +1 860-671-7107 caralee555@hotmail.com 204 Macedonia Road, Kent, CT, 06757, United States

Officer

Name Role Business address Phone E-Mail Residence address
Caralee Rochovansky Officer 28 MAPLE STREET, KENT, CT, 06757, United States +1 860-671-7107 caralee555@hotmail.com 204 Macedonia Road, Kent, CT, 06757, United States
Bonnie Donzella Officer 28 MAPLE STREET, KENT, CT, 06757, United States - - 133 Geer Mountain Rd, South Kent, CT, 06785-1215, United States
ALAN GAWEL Officer 28 MAPLE STREET, KENT, CT, 06757, United States - - 17 CARTER ROAD, KENT, CT, 06757, United States
Eric Epstein Officer 28 Maple Street, Kent, CT, 06757, United States - - 493 Edgewood Ave, New Haven, CT, 06511-4023, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTN.0001504 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT ACTIVE CURRENT - 2024-10-07 2024-10-07
LCO.0009663 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2021-09-13 2021-09-13
LCO.0010073 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE WITHDRAWN - 2022-06-11 2022-06-11
LCO.0010242 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2022-09-12 2022-09-12
LTN.0000115 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT INACTIVE - - 2023-09-19 2023-09-19
LCO.0008527 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2018-09-10 2018-09-10
LCO.0009162 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2019-09-09 2019-09-09
LCO.0009455 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2020-09-14 2020-09-14
BNGO.0680002.2013-A-CL B BINGO PERMIT TEMPORARY INACTIVE - 2013-08-22 2013-08-22 2013-08-24
BNGO.0680002.2012-A-CL B BINGO PERMIT TEMPORARY INACTIVE - 2012-08-23 2012-08-23 2012-08-25

History

Type Old value New value Date of change
Name change KENT FIRE DEPARTMENT, INCORPORATED, THE KENT VOLUNTEER FIRE DEPARTMENT, INC., THE 1990-01-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217313 2025-03-26 - Annual Report Annual Report -
BF-0011086332 2025-02-27 - Annual Report Annual Report -
BF-0010306267 2022-08-19 - Annual Report Annual Report 2022
BF-0009813058 2021-10-18 - Annual Report Annual Report -
0007229403 2021-03-13 - Annual Report Annual Report 2020
0006647072 2019-09-19 - Annual Report Annual Report 2019
0006647055 2019-09-19 - Annual Report Annual Report 2018
0005936359 2017-09-27 - Annual Report Annual Report 2017
0005936193 2017-09-27 - Annual Report Annual Report 2016
0005655037 2016-09-20 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316656636 0150900 2013-11-20 28 MAPLE STREET, KENT, CT, 06757
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 2014-07-29

Related Activity

Type Complaint
Activity Nr 206847436
Safety Yes
316657253 0150900 2013-11-20 28 MAPLE STREET, KENT, CT, 06757
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 2014-07-29

Related Activity

Type Complaint
Activity Nr 206847527
Safety Yes
310790308 0150900 2011-02-09 28 MAPLE STREET, KENT, CT, 06757
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-03-01
Case Closed 2011-07-11

Related Activity

Type Complaint
Activity Nr 206845588
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-05-23
Abatement Due Date 2011-08-15
Current Penalty 252.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 80
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 E06 I
Issuance Date 2011-05-23
Abatement Due Date 2011-07-11
Current Penalty 252.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 13
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2011-05-23
Abatement Due Date 2011-07-11
Current Penalty 252.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 7
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 H03 III
Issuance Date 2011-05-23
Abatement Due Date 2011-07-11
Current Penalty 252.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 13
Citation ID 01005
Citaton Type Serious
Standard Cited 19100134 K05
Issuance Date 2011-05-23
Abatement Due Date 2011-07-11
Current Penalty 252.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 13
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2011-05-23
Abatement Due Date 2011-06-20
Nr Instances 1
Nr Exposed 80
18878785 0150900 1988-02-26 ROUTE 7, KENT, CT, 06757
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-02-26
Case Closed 1988-12-14

Related Activity

Type Inspection
Activity Nr 2590933

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 31037116 B
Issuance Date 1988-04-14
Abatement Due Date 1988-04-25
Initial Penalty 400.0
Nr Instances 3
Nr Exposed 35
2590933 0150900 1987-05-19 ROUTE 7, KENT, CT, 06757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-20
Case Closed 1988-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1987-06-01
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 35
FTA Inspection NR 18878785
FTA Issuance Date 1988-04-14
FTA Current Penalty 75.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100156 D
Issuance Date 1987-06-01
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 35
FTA Inspection NR 18878785
FTA Issuance Date 1988-04-14
FTA Current Penalty 25.0
Citation ID 01003
Citaton Type Other
Standard Cited 19100156 C02
Issuance Date 1987-06-01
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 35

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003320609 Active OFS 2019-07-22 2024-07-22 ORIG FIN STMT

Parties

Name KENT VOLUNTEER FIRE DEPARTMENT, INC., THE
Role Debtor
Name STRYKER SALES CORPORATION
Role Secured Party
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