Search icon

Suffield Firefighters' Association, Inc.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Suffield Firefighters' Association, Inc.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 1979
Business ALEI: 0098567
Annual report due: 15 Nov 2024
Business address: 73 MOUNTAIN RD., SUFFIELD, CT, 06078, United States
Mailing address: 73 MOUNTAIN RD., SUFFIELD, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tom.mccabe2@gmail.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
ALTON P. GOLDEN, III Director 73 MOUNTAIN RD., SUFFIELD, CT, 06078, United States 165 MOUNTAIN LAUREL WAY, SUFFIELD, CT, 06078, United States
LEWIS S. CANNON Director 73 MOUNTAIN ROAD, SUFFIELD, CT, 06078, United States 220 COPPER HILL ROAD, WEST SUFFIELD, CT, 06093, United States
THOMAS J. MCCABE Director 73 MOUNTAIN ROAD, SUFFIELD, CT, 06078, United States 48 LEBRIA ROAD, SUFFIELD, CT, 06093, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J. MCCABE JR Agent 73 MOUNTAIN RD., SUFFIELD, CT, 06078, United States 48 Lebria Rd, SUFFIELD, CT, 06093, United States +1 860-798-5030 tom.mccabe@cox.net 48 Lebria Rd, WEST SUFFIELD, CT, 06093, United States

History

Type Old value New value Date of change
Name change SUFFIELD FIREMEN'S ASSOCIATION, INC. Suffield Firefighters' Association, Inc. 2023-10-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012008553 2023-10-04 2023-10-04 Name Change Amendment Certificate of Amendment -
BF-0011988893 2023-09-22 2023-09-22 Reinstatement Certificate of Reinstatement -
BF-0011950844 2023-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011822652 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008981597 2022-06-22 - Annual Report Annual Report 2018
0006198322 2018-06-12 - Annual Report Annual Report 2017
0005715468 2016-12-09 - Annual Report Annual Report 2016
0005517081 2016-03-18 - Annual Report Annual Report 2015
0005226919 2014-11-26 - Annual Report Annual Report 2014
0004979744 2013-11-11 - Annual Report Annual Report 2013
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