Entity Name: | ONECO FIRE COMPANY NUMBER 1, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Jul 1941 |
Business ALEI: | 0099029 |
Annual report due: | 11 Jul 2025 |
Business address: | 1146 PLAINFIELD PIKE, ONECO, CT, 06373, United States |
Mailing address: | 1146 PLAINFIELD PIKE P O BOX 540, ONECO, CT, United States, 06373 |
ZIP code: | 06373 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | IRISHCOLLEEN444@YAHOO.COM |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
Henry Dexter | Officer | 1137 Plainfield Pike, Oneco, CT, 06373, United States |
JIM SWEET | Officer | 289 NEW ROAD, MOOSUP, CT, 06354, United States |
COLLEEN KITCHIN | Officer | 219 GIBSON HILL ROAD, STERLING, CT, 06377, United States |
JAYSON LARNED | Officer | 41 PORTER POND ROAD, MOOSUP, CT, 06354, United States |
PETER Y. CAPOBIANCO | Officer | 1017 PLAINFIELD PIKE, ONECO, CT, 06373, United States |
Caleb DesLauriers | Officer | 1025 Plainfield Pike, Oneco, CT, 06373, United States |
ALAN WATERMAN | Officer | 373 NEW ROAD, MOOSUP, CT, 06354, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PETER CAPOBIANCO | Agent | 1146 PLAINFIELD PIKE, ONECO, CT, 06373, United States | +1 860-336-7361 | IRISHCOLLEEN444@YAHOO.COM | 1017 PLAINFIELD PIKE, ONECO, CT, 06373, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012043869 | 2024-06-11 | - | Annual Report | Annual Report | - |
BF-0011079447 | 2023-07-03 | - | Annual Report | Annual Report | - |
BF-0010410947 | 2022-06-13 | - | Annual Report | Annual Report | 2022 |
BF-0009761830 | 2021-07-08 | - | Annual Report | Annual Report | - |
0006953087 | 2020-07-24 | - | Annual Report | Annual Report | 2020 |
0006573028 | 2019-06-11 | - | Annual Report | Annual Report | 2019 |
0006199728 | 2018-06-14 | - | Annual Report | Annual Report | 2018 |
0005883703 | 2017-07-10 | - | Annual Report | Annual Report | 2017 |
0005638277 | 2016-08-29 | - | Annual Report | Annual Report | 2016 |
0005399497 | 2015-09-23 | - | Annual Report | Annual Report | 2015 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMW-2007-FO-0463 | Department of Homeland Security | 97.044 - ASSISTANCE TO FIREFIGHTERS GRANT | 2007-12-19 | 2008-09-30 | ASSISTANCE TO FIREFIGHTERS GRANT PROGRAM | |||||||||||||||||
|
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