Entity Name: | STRATFIELD VOLUNTEER FIRE DEPARTMENT, THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 May 1923 |
Business ALEI: | 0060300 |
Annual report due: | 21 May 2025 |
Business address: | 400 Jackman Ave, Fairfield, CT, 06825-1728, United States |
Mailing address: | 400 Jackman Ave, Fairfield, CT, United States, 06825-1728 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jolzacki@joeo.us |
NAICS
561990 All Other Support ServicesThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Joseph Olzacki | Agent | 400 Jackman Ave, Fairfield, CT, 06825-1728, United States | +1 203-984-1234 | jolzacki@joeo.us | 476 South Pine Creek Rd, Fairfield, CT, 06824, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
George Mulligan | Director | 400 Jackman Ave, Fairfield, CT, 06825-1728, United States | 400 Jackman Ave, Fairfield, CT, 06825-1728, United States |
JOSEPH OLZACKI | Director | 400 JACKMAN AVENUE, FAIRFIELD, CT, 06825, United States | 476 South Pine Creek Rd, Fairfield, CT, 06824, United States |
Mel Young | Director | 400 Jackman Ave, Fairfield, CT, 06825-1728, United States | 400 Jackman Ave, Fairfield, CT, 06825-1728, United States |
Antonio Pontoriero | Director | 400 Jackman Ave, Fairfield, CT, 06825-1728, United States | 89 Savoy St, Bridgeport, CT, 06606-4155, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH OLZACKI | Officer | 400 JACKMAN AVENUE, FAIRFIELD, CT, 06825, United States | 476 South Pine Creek Rd, Fairfield, CT, 06824, United States |
William Cosgrove | Officer | - | 7357 Mikasa Dr, Punta Gorda, FL, 33950-1358, United States |
Jason Prevelige | Officer | 400 Jackman Ave, Fairfield, CT, 06825-1728, United States | 220 Andrassy Ave, Fairfield, CT, 06824-4138, United States |
Peter Stansfield | Officer | 400 Jackman Ave, Fairfield, CT, 06825-1728, United States | 33 Highridge Dr, Monroe, CT, 06468-2334, United States |
Becky Evans | Officer | 400 Jackman Ave, Fairfield, CT, 06825-1728, United States | 1479 Mill Hill Ter, Southport, CT, 06890-1144, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
SR.00514SR | Supplemental Responder | ACTIVE IN RENEWAL | CURRENT | 2016-10-28 | 2023-10-01 | 2024-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012046478 | 2024-05-07 | - | Annual Report | Annual Report | - |
BF-0011085924 | 2023-04-21 | - | Annual Report | Annual Report | - |
BF-0008486140 | 2023-04-11 | - | Annual Report | Annual Report | 2020 |
BF-0009915957 | 2023-04-11 | - | Annual Report | Annual Report | - |
BF-0010692170 | 2023-04-11 | - | Annual Report | Annual Report | - |
BF-0008499116 | 2023-04-11 | - | Annual Report | Annual Report | 2019 |
BF-0008562778 | 2023-04-11 | - | Annual Report | Annual Report | 2018 |
BF-0008499208 | 2023-04-11 | - | Annual Report | Annual Report | 2016 |
BF-0008473405 | 2023-04-11 | - | Annual Report | Annual Report | 2017 |
BF-0011672177 | 2023-01-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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