BRIDGEPORT FIREMEN'S SICK & DEATH BENEFIT ASSOCIATION, INC.
Date of last update: 28 Apr 2025. Data updated weekly.
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 |
NAICS
523991 Trust, Fiduciary, and Custody ActivitiesThis 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
Name | Role | Business address | Phone | 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 |
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 |
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 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 |
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