Entity Name: | FAIRFIELD REAL ESTATE DEVELOPMENT CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Sep 1986 |
Business ALEI: | 0190698 |
Annual report due: | 29 Sep 2025 |
Business address: | 7 TAPPING TREE LN, WEST DOVER, VT, 05356, United States |
Mailing address: | C/O JOHN G. FRENCH P O BOX 1493, WEST DOVER, VT, United States, 05356 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | fr27272727@aol.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN G. FRENCH | Agent | 7 TAPPING TREE LN, WEST DOVER, VT, 05356, United States | P O BOX 1493, WEST DOVER, CT, 05356, United States | +1 203-273-9324 | fr27272727@aol.com | 7 TAPPING TREE LN, WEST DOVER, CT, 05356, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN G. FRENCH | Officer | 7 Tapping Tree Ln, West Dover, VT, 05356, United States | +1 203-273-9324 | fr27272727@aol.com | 7 TAPPING TREE LN, WEST DOVER, CT, 05356, United States |
MERYL L. FRENCH | Officer | 7 TAPPING TREE LN., P O BOX 1493, WEST DOVER, VT, 05356, United States | - | - | 7 TAPPING TREE LN., P O BOX 1493, WEST DOVER, VT, 05356, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN G. FRENCH | Director | 7 TAPPING TREE LN., P O BOX 1493, WEST DOVER, VT, 05356, United States | +1 203-273-9324 | fr27272727@aol.com | 7 TAPPING TREE LN, WEST DOVER, CT, 05356, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012282031 | 2024-09-01 | - | Annual Report | Annual Report | - |
BF-0011383576 | 2023-08-30 | - | Annual Report | Annual Report | - |
BF-0010379113 | 2022-09-07 | - | Annual Report | Annual Report | 2022 |
BF-0009815393 | 2021-09-14 | - | Annual Report | Annual Report | - |
0006973899 | 2020-09-07 | - | Annual Report | Annual Report | 2020 |
0006618654 | 2019-08-09 | - | Annual Report | Annual Report | 2019 |
0006230866 | 2018-08-10 | - | Annual Report | Annual Report | 2018 |
0005938359 | 2017-09-29 | - | Annual Report | Annual Report | 2016 |
0005938362 | 2017-09-29 | - | Annual Report | Annual Report | 2017 |
0005388464 | 2015-08-31 | - | 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