Search icon

WESTBROOK CHEMICAL ENGINE CO., NO. 1, INCORPORATED, THE

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

Company Details

Entity Name: WESTBROOK CHEMICAL ENGINE CO., NO. 1, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 1949
Business ALEI: 0061308
Annual report due: 24 Feb 2026
Business address: 1163 Boston Post Rd, Westbrook, CT, 06498-1947, United States
Mailing address: 1163 Boston Post Rd, Westbrook, CT, United States, 06498-1947
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: westbrookct.fire@gmail.com

Industry & Business Activity

NAICS

624230 Emergency and Other Relief Services

This industry comprises establishments primarily engaged in providing food, shelter, clothing, medical relief, resettlement, and counseling to victims of domestic or international disasters or conflicts (e.g., wars). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Alexander Alonzo Agent 1163 Boston Post Rd, Westbrook, CT, 06498-1947, United States +1 860-399-3473 westbrookct.fire@gmail.com 1163 Boston Post Rd, Westbrook, CT, 06498-1947, United States

Officer

Name Role Business address Residence address
Matthew Canova Officer 1163 Boston Post Rd, Westbrook, CT, 06498-1947, United States 1163 Boston Post Rd, Westbrook, CT, 06498-1947, United States
ALEXANDER ALONZO Officer 1163 Boston Post Rd, Westbrook, CT, 06498-1947, United States 38 S. MAIN ST, WESTBROOK, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903172 2025-02-13 - Annual Report Annual Report -
BF-0012094499 2024-02-21 - Annual Report Annual Report -
BF-0011086189 2023-02-16 - Annual Report Annual Report -
BF-0010188600 2022-05-18 - Annual Report Annual Report 2022
0007235995 2021-03-16 - Annual Report Annual Report 2020
0007235999 2021-03-16 - Annual Report Annual Report 2021
0006739792 2020-02-04 - Annual Report Annual Report 2019
0006368181 2019-02-06 - Annual Report Annual Report 2018
0005762256 2017-02-06 - Annual Report Annual Report 2017
0005488367 2016-02-17 - 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See something incorrect or outdated?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