Search icon

FAIRFIELD/BRIDGEPORT ERUV, INC. THE

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

Company Details

Entity Name: FAIRFIELD/BRIDGEPORT ERUV, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Apr 1987
Business ALEI: 0199412
Annual report due: 15 Apr 2024
Business address: 555 WEST MCKINLEY AVENUE, BRIDGEPORT, CT, 06604, United States
Mailing address: 555 WEST MCKINLEY AVENUE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jjkesq@hotmail.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
RABBI JACOB B. MENDELSON Agent 555 WEST MCKINLEY AVENUE, BRIDGEPORT, CT, 06604, United States +1 203-981-4458 jjkesq@hotmail.com 555 WEST MCKINLEY AVENUE, BRIDGEPORT, CT, 06604, United States

Officer

Name Role Business address Phone E-Mail Residence address
RABBI JACOB B. MENDELSON Officer - +1 203-981-4458 jjkesq@hotmail.com 555 WEST MCKINLEY AVENUE, BRIDGEPORT, CT, 06604, United States
ROBERT MULLER Officer 828 WOLCOTT STREET, WATERBURY, CT, 06705, United States - - 395 WEST MORGAN AVENUE, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011385746 2023-04-17 - Annual Report Annual Report -
BF-0009804069 2023-01-17 - Annual Report Annual Report -
BF-0010855953 2023-01-17 - Annual Report Annual Report -
0006870291 2020-04-01 - Annual Report Annual Report 2019
0006870367 2020-04-01 - Annual Report Annual Report 2020
0006127869 2018-03-19 - Annual Report Annual Report 2018
0005807457 2017-04-03 - Annual Report Annual Report 2017
0005581146 2016-06-06 - Annual Report Annual Report 2016
0005581142 2016-06-06 - Annual Report Annual Report 2013
0005581144 2016-06-06 - Annual Report Annual Report 2014
See something incorrect or outdated?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