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 |
NAICS
713990 All Other Amusement and Recreation IndustriesThis 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
Name | Role | Business address | Phone | 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 |
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 |
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 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