Search icon

STRATFORD VOLUNTEER FIRE COMPANY #3, INCORPORATED THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STRATFORD VOLUNTEER FIRE COMPANY #3, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 1948
Business ALEI: 0060318
Annual report due: 04 Jun 2025
Business address: 21 Prospect Dr., STRATFORD, CT, 06615, United States
Mailing address: 21 Prospect Dr., STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jcollier83@aol.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

Agent

Name Role Business address Phone E-Mail Residence address
Jean Collier Agent 21 Prospect Dr., STRATFORD, CT, 06615, United States +1 203-895-0666 jcollier83@aol.com 891 Prospect Dr, Stratford, CT, 06615-7944, United States

Officer

Name Role Business address Residence address
Richard Yatsinko Officer - 75 Pauline St, Stratford, CT, 06615-7833, United States
JAMES T ATKINS Officer 1055 MAIN ST, STRATFORD, CT, 06615, United States 334 PROSPECT DR, STRATFORD, CT, 06615, United States

Director

Name Role Residence address
jean collier Director 891 Prospect Dr, Stratford, CT, 06615-7944, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046529 2024-05-22 - Annual Report Annual Report -
BF-0011085931 2023-05-05 - Annual Report Annual Report -
BF-0008531022 2023-03-17 - Annual Report Annual Report 2018
BF-0009915959 2023-03-17 - Annual Report Annual Report -
BF-0011743342 2023-03-17 2023-03-17 Change of Agent Agent Change -
BF-0008531019 2023-03-17 - Annual Report Annual Report 2020
BF-0010692173 2023-03-17 - Annual Report Annual Report -
BF-0008531021 2023-03-17 - Annual Report Annual Report 2017
BF-0008531018 2023-03-17 - Annual Report Annual Report 2019
BF-0011713847 2023-02-27 - 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See something incorrect or outdated?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