Search icon

PENFIELD SAIL AND POWER SQUADRON, INC.

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

Company Details

Entity Name: PENFIELD SAIL AND POWER SQUADRON, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 1969
Business ALEI: 0058604
Annual report due: 21 Oct 2025
Business address: 1061 GALLOPING HILL RD, FAIRFIELD, CT, 06824, United States
Mailing address: DONALD F PETERSON 1061 GALLOPING HILL RD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dfp1061@gmail.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
NORMAN MARSILIUS Officer 86 HILL BROOK LANE, FAIRFIELD, CT, 06824, United States
DONALD PETERSON Officer 1061 GALLOPING HILL ROAD, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Phone E-Mail Residence address
MARTIN S BURGER Agent 2905 Bronson Rd, Fairfield, CT, 06824-2060, United States +1 203-414-4490 martin.burger@marshmma.com 2905 BRONSON RD, FAIRFIELD, CT, 06824, United States

History

Type Old value New value Date of change
Name change PENFIELD POWER SQUADRON, INC. PENFIELD SAIL AND POWER SQUADRON, INC. 2000-04-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045653 2024-09-24 - Annual Report Annual Report -
BF-0011085888 2023-10-07 - Annual Report Annual Report -
BF-0010373103 2022-09-21 - Annual Report Annual Report 2022
BF-0009817292 2021-09-22 - Annual Report Annual Report -
0007008306 2020-10-26 - Annual Report Annual Report 2020
0007006148 2020-10-19 2020-10-19 Change of Agent Agent Change -
0006657572 2019-10-09 - Annual Report Annual Report 2019
0006245207 2018-09-12 - Annual Report Annual Report 2018
0005958643 2017-11-01 - Annual Report Annual Report 2017
0005654319 2016-09-19 - Annual Report Annual Report 2016
See something incorrect or outdated?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