Search icon

FAIRFIELD POLICE ATHLETIC LEAGUE, INCORPORATED THE

Company Details

Entity Name: FAIRFIELD POLICE ATHLETIC LEAGUE, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 19 Jan 1955
Date of dissolution: 03 Jan 2025
Business ALEI: 0062082
Annual report due: 19 Jan 2024
Business address: 100 REEF RD, FAIRFIELD, CT, 06824, United States
Mailing address: P.O. BOX 423, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ltvardzik@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ROBERT SEIRUP Agent 100 Reef Rd, Fairfield, CT, 06824-5919, United States +1 203-395-7236 rseirup@gmail.com 305 Partridge Lane, Fairfield, CT, 06824-2914, United States

Officer

Name Role Business address Residence address
OFF. GARY WIKMAN Officer 100 REEF RD., FAIRFIELD, CT, 06824, United States 172 Catherine St, Fairfield, CT, 06824-5809, United States
LAUREN TVARDZIK Officer 100 REEF RD, FAIRFIELD, CT, 06824, United States 123 SMOKE VALLEY DR UNIT C, STRATFORD, CT, 06614, United States

History

Type Old value New value Date of change
Name change FAIRFIELD JUNIOR POLICE ADVISORY COUNCIL, INC. THE FAIRFIELD POLICE ATHLETIC LEAGUE, INCORPORATED THE 1958-05-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013266011 2025-01-03 2025-01-03 Dissolution Certificate of Dissolution -
BF-0011076950 2023-01-05 - Annual Report Annual Report -
BF-0010628360 2022-06-17 - Annual Report Annual Report -
BF-0009036595 2022-05-20 - Annual Report Annual Report 2019
BF-0009036594 2022-05-20 - Annual Report Annual Report 2020
BF-0009850994 2022-05-20 - Annual Report Annual Report -
0006313031 2019-01-08 - Annual Report Annual Report 2018
0005738914 2017-01-12 - Annual Report Annual Report 2017
0005504396 2016-03-05 - Annual Report Annual Report 2016
0005241094 2014-12-23 - Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website