Search icon

NEW ENGLAND ASSOCIATION OF FIRE MARSHALS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW ENGLAND ASSOCIATION OF FIRE MARSHALS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 1993
Business ALEI: 0286241
Annual report due: 11 May 2025
Business address: 38 HAYES ROAD, TARIFFVILLE, CT, 06081, United States
Mailing address: 38 HAYES ROAD, TARIFFVILLE, CT, United States, 06081
ZIP code: 06081
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: secretarytreasurer@neafm.org

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
PATRICK TOURVILLE Agent 38 HAYES ROAD, TARIFFVILLE, CT, 06081, United States +1 860-818-0479 ptourville@comcast.net 38 HAYES ROAD, TARIFFVILLE, CT, 06081, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICK TOURVILLE Officer 38 HAYES ROAD, TARIFFVILLE, CT, 06081, United States +1 860-818-0479 ptourville@comcast.net 38 HAYES ROAD, TARIFFVILLE, CT, 06081, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012390289 2024-05-13 - Annual Report Annual Report -
BF-0011253179 2023-05-01 - Annual Report Annual Report -
BF-0010375216 2022-04-13 - Annual Report Annual Report 2022
0007317624 2021-04-30 - Annual Report Annual Report 2021
0006887893 2020-04-20 - Annual Report Annual Report 2020
0006533108 2019-04-15 - Annual Report Annual Report 2019
0006363630 2019-02-01 2019-02-01 Change of Agent Agent Change -
0006352928 2019-02-01 - Annual Report Annual Report 2017
0006352935 2019-02-01 - Annual Report Annual Report 2018
0005837191 2017-05-08 - Annual Report Annual Report 2016
See something incorrect or outdated?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