Search icon

STRATFIELD VOLUNTEER FIRE DEPARTMENT, THE

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

Company Details

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

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
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

Director

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

Officer

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

License

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

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 -
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