Entity Name: | North Branford Fire Department Headquarters Company #1, Inc. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Sep 1948 |
Business ALEI: | 0094949 |
Annual report due: | 17 Sep 2025 |
Business address: | 1531 FOXON RD, NORTH BRANFORD, CT, 06471, United States |
Mailing address: | PO BOX 537, NORTH BRANFORD, CT, United States, 06471 |
ZIP code: | 06471 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jjnfr73@yahoo.com |
NAICS
922160 Fire ProtectionThis industry comprises government establishments primarily engaged in firefighting and other related fire protection activities. Government establishments providing combined fire protection and ambulance or rescue services are classified in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Marc Jennette | Agent | 1531 FOXON RD, NORTH BRANFORD, CT, 06471, United States | +1 203-627-4328 | jjnfr73@yahoo.com | 1531 FOXON RD, NORTH BRANFORD, CT, 06471, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JENNIFER L. ASH | Officer | 1531 FOXON RD, NORTH BRANFORD, CT, 06471, United States | 140 SEA HILL RD, NORTH BRANFORD, CT, 06471, United States |
ALYSSA FRANCO | Officer | 1531 FOXON RD, NORTH BRANFORD, CT, 06471, United States | 81 TWIN LAKES RD, NORTH BRANFORD, CT, 06471, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NORTH BRANFORD VOLUNTEER FIRE DEPARTMENT HEADQUARTERS CO. #1, INC., THE | North Branford Fire Department Headquarters Company #1, Inc. | 2023-08-12 |
Name change | NORTH BRANFORD FIRE DEPARTMENT COMPANY NO. 1, INCORPORATED THE | NORTH BRANFORD VOLUNTEER FIRE DEPARTMENT HEADQUARTERS CO. #1, INC., THE | 1974-11-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012044084 | 2024-08-20 | - | Annual Report | Annual Report | - |
BF-0011077116 | 2023-09-03 | - | Annual Report | Annual Report | - |
BF-0011927595 | 2023-08-12 | 2023-08-12 | Name Change Amendment | Certificate of Amendment | - |
BF-0010690467 | 2023-08-03 | - | Annual Report | Annual Report | - |
BF-0009813464 | 2022-05-24 | - | Annual Report | Annual Report | - |
0007010109 | 2020-10-27 | 2020-10-27 | Reinstatement | Certificate of Reinstatement | - |
0000636524 | 1987-09-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000636523 | 1987-05-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000984747 | 1974-11-22 | - | Amendment | Amend Name | - |
0000636431 | 1948-09-17 | - | First Report | Organization and First Report | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website