Search icon

North Branford Fire Department Headquarters Company #1, Inc.

Company Details

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

Industry & Business Activity

NAICS

922160 Fire Protection

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

History

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

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