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 |
NAICS
813920 Professional OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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