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 |
NAICS
813410 Civic and Social OrganizationsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SUFFIELD FIREMEN'S ASSOCIATION, INC. | Suffield Firefighters' Association, Inc. | 2023-10-04 |
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 |
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