Entity Name: | THE NORTHFORD ACRES VOLUNTEERS FIRE DEPARTMENT, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Apr 1953 |
Business ALEI: | 0058145 |
Business address: | 1958 MIDDLETOWN AVENUE, NORTHFORD, CT, 06472, UNITED STATES |
Mailing address: | P.O. BOX 482, NORTHFORD, CT, UNITED STATES, 06472 |
ZIP code: | 06472 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ERIK.M.BACHMANN@GMAIL.COM |
Name | Role | Mailing address | Residence address | |
---|---|---|---|---|
ERIK M. BACHMANN | Agent | PO BOX 482, NORTHFORD, CT, 06472, United States | jmovan@ltke.com | 55 SKYLARK DRIVE, NORTHFORD, CT, 06472, United States |
Name | Role | Residence address | |
---|---|---|---|
JOHN C. STASIUK | Officer | No data | 39 SKYLARK DRIVE, NORTHFORD, CT, 06472, United States |
ERIK M. BACHMANN | Officer | jmovan@ltke.com | 55 SKYLARK DRIVE, NORTHFORD, CT, 06472, United States |
ROBERT FORBES ODELL JR. | Officer | No data | 37 EVERGREEN ROAD, NORTHFORD, CT, 06472, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012649409 | 2024-05-28 | 2024-05-28 | Reinstatement | Certificate of Reinstatement | No data |
BF-0011005822 | 2022-09-15 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010632641 | 2022-06-09 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004453242 | 2011-04-01 | No data | Annual Report | Annual Report | 2011 |
0004168971 | 2010-04-05 | No data | Annual Report | Annual Report | 2010 |
0003929086 | 2009-04-09 | No data | Annual Report | Annual Report | 2009 |
0003713880 | 2008-05-15 | No data | Annual Report | Annual Report | 2008 |
0003450563 | 2007-05-01 | No data | Annual Report | Annual Report | 2007 |
0003223887 | 2006-05-15 | No data | Annual Report | Annual Report | 2006 |
0003074570 | 2005-07-15 | No data | Annual Report | Annual Report | 2005 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website