Search icon

NEW HOPE FIRE COMPANY

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

Company Details

Entity Name: NEW HOPE FIRE COMPANY
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Jun 1917
Business ALEI: 0057871
Annual report due: 14 Jun 2024
Business address: 17 Arthur Pl, Stamford, CT, 06906-1802, United States
Mailing address: 17 ARTHUR PLACE, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gfd34@optimum.net

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

Agent

Name Role Business address Phone E-Mail Residence address
DAVID P. MCMAHON ESQUIRE Agent 1200 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-325-4432 gfd34@optimum.net 11 ELMBROOK DRIVE, STAMFORD, CT, 06906, United States

Officer

Name Role Business address Residence address
EDWARD RONDANO Officer - 28 FAIRMONT AVENUE, DARIEN, CT, 06820, United States
Thomas Drain Officer - 9 Possum Ln, Norwalk, CT, 06854-3810, United States
Frank Passero Officer 17 Arthur Pl, Stamford, CT, 06906-1802, United States 45 algonquin lane, Stratford, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011086355 2023-06-14 - Annual Report Annual Report -
BF-0009689446 2022-07-28 - Annual Report Annual Report 2019
BF-0010692340 2022-07-28 - Annual Report Annual Report -
BF-0009983530 2022-07-28 - Annual Report Annual Report -
BF-0009689448 2022-07-28 - Annual Report Annual Report 2020
BF-0009689452 2022-07-27 - Annual Report Annual Report 2011
BF-0009689449 2022-07-27 - Annual Report Annual Report 2014
BF-0009689447 2022-07-27 - Annual Report Annual Report 2016
BF-0009689453 2022-07-27 - Annual Report Annual Report 2012
BF-0009689451 2022-07-27 - Annual Report Annual Report 2018
See something incorrect or outdated?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