Search icon

FAIRFIELD REAL ESTATE DEVELOPMENT CORPORATION

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

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
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