Search icon

FOX BROOK ROAD ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FOX BROOK ROAD ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 1982
Business ALEI: 0126922
Annual report due: 01 Feb 2026
Business address: FOX BROOK ROAD, EAST HARTLAND, CT, 06027, United States
Mailing address: FOX BROOK ROAD ASSOCIATION, INC. PO BOX 41, EAST HARTLAND, CT, United States, 06027
ZIP code: 06027
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: 22fbra@gmail.com

Industry & Business Activity

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

Agent

Name Role Business address Phone E-Mail Residence address
Jeffrey Plaskett Agent East Hartland, CT, 06027-1104, United States +1 860-944-9118 22fbra@gmail.com 74 Fox Brook Rd, East Hartland, CT, 06027-1104, United States

Officer

Name Role Business address Phone E-Mail Residence address
Robert Hendselder Officer - - - 88 Fox Brook Rd, East Hartland, CT, 06027-1104, United States
Jeffrey Plaskett Officer East Hartland, CT, 06027-1104, United States +1 860-944-9118 22fbra@gmail.com 74 Fox Brook Rd, East Hartland, CT, 06027-1104, United States
NANCY BURCH Officer - - - 83 FOX BROOK ROAD, EAST HARTLAND, CT, 06027, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911558 2025-01-04 - Annual Report Annual Report -
BF-0012281540 2024-01-20 - Annual Report Annual Report -
BF-0011382892 2023-02-04 - Annual Report Annual Report -
BF-0010377635 2022-02-19 - Annual Report Annual Report 2022
0007245922 2021-03-12 - Annual Report Annual Report 2021
0006755414 2020-02-11 - Annual Report Annual Report 2020
0006418254 2019-02-20 - Annual Report Annual Report 2019
0006117803 2018-02-20 - Annual Report Annual Report 2018
0005785802 2017-02-14 - Annual Report Annual Report 2017
0005523093 2016-03-17 - 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See something incorrect or outdated?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