Search icon

THE NORTHFORD ACRES VOLUNTEERS FIRE DEPARTMENT, INCORPORATED

Company Details

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

Agent

Name Role Mailing address E-Mail 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

Officer

Name Role E-Mail 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

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