Search icon

MIX DISTRICT VOLUNTEER FIRE COMPANY OF HAMDEN, CONN., INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MIX DISTRICT VOLUNTEER FIRE COMPANY OF HAMDEN, CONN., INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Oct 1925
Business ALEI: 0057413
Annual report due: 26 Oct 2023
Business address: 905 SHEPARD AVE, HAMDEN, CT, 06514, United States
Mailing address: 905 SHEPARD AVE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cheryl.danton@icloud.com

Industry & Business Activity

NAICS

561990 All Other Support Services

This industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
VICTOR MITCHELL Officer 905 SHEPARD AVE, HAMDEN, CT, 06514, United States 269 MAIN STREET, HAMDEN, CT, 06514, United States
CHERYL DANTON Officer 905 SHEPARD AVE, HAMDEN, CT, 06514, United States 24 TALMADGE HILL RD, PROSPECT, CT, 06712, United States
ERWIN WETMORE Officer 905 SHEPARD AVE, HAMDEN, CT, 06514, United States 1287 SHERMAN AVE, HAMDEN, CT, 06514, United States

Agent

Name Role Business address Phone E-Mail Residence address
PAUL WETMORE SR. Agent 905 SHEPARD AVE, HAMDEN, CT, 06514, United States +1 203-988-5111 cheryl.danton@icloud.com 985 Shepard Ave, Hamden, CT, 06514-1355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010691650 2023-05-25 - Annual Report Annual Report -
BF-0008403620 2023-05-25 - Annual Report Annual Report 2019
BF-0008403621 2023-05-25 - Annual Report Annual Report 2020
BF-0009860794 2023-05-25 - Annual Report Annual Report -
0006662638 2019-10-17 - Annual Report Annual Report 2018
0006209095 2018-06-30 - Interim Notice Interim Notice -
0005989068 2017-12-21 - Annual Report Annual Report 2014
0005989077 2017-12-21 - Annual Report Annual Report 2016
0005989078 2017-12-21 - Annual Report Annual Report 2017
0005989055 2017-12-21 - Annual Report Annual Report 2013
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