Search icon

BRIDGEPORT FIREMEN'S SICK & DEATH BENEFIT ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRIDGEPORT FIREMEN'S SICK & DEATH BENEFIT ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Oct 1936
Business ALEI: 0099948
Annual report due: 10 Oct 2025
Business address: 30 CONGRESS STREET, BRIDGEPORT, CT, 06604, United States
Mailing address: SALVATORE V. EMANUEL JR. 225 LIGHTHOUSE AVENUE, STRATFORD, CT, United States, 06615
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SALVATORE.EMANUEL62@GMAIL.COM

Industry & Business Activity

NAICS

523991 Trust, Fiduciary, and Custody Activities

This U.S. industry comprises establishments primarily engaged in providing trust, fiduciary, and custody services to others, as instructed, on a fee or contract basis, such as bank trust offices and escrow agencies (except real estate). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
salvatore emanuel Agent 30 CONGRESS STREET, BRIDGEPORT, CT, 06604, United States +1 203-583-9414 salvatore.emanuel62@gmail.com 225 Lighthouse Ave, Stratford, CT, 06615-7649, United States

Officer

Name Role Business address Residence address
ROBERT NOVAK Officer 30 CONGRESS STREET, BRIDGEPORT, CT, 06604, United States 255 LEAVENWORHT ROAD, SHELTON, CT, 06484, United States

History

Type Old value New value Date of change
Name change BRIDGEPORT FIREMEN'S SICK BENEFIT ASSOCIATION, INCORPORATED THE BRIDGEPORT FIREMEN'S SICK & DEATH BENEFIT ASSOCIATION, INC. 1964-05-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043881 2024-10-07 - Annual Report Annual Report -
BF-0011077144 2023-10-10 - Annual Report Annual Report -
BF-0010209214 2022-10-27 - Annual Report Annual Report 2022
BF-0009819454 2021-11-01 - Annual Report Annual Report -
0006999954 2020-10-13 - Annual Report Annual Report 2020
0006670004 2019-10-31 - Annual Report Annual Report 2019
0006273699 2018-11-07 - Annual Report Annual Report 2018
0005961580 2017-10-27 - Annual Report Annual Report 2017
0005688014 2016-10-31 - Annual Report Annual Report 2016
0005420021 2015-10-28 - Annual Report Annual Report 2015
See something incorrect or outdated?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