Entity Name: | CONNECTICUT FIRE POLICE ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jan 1994 |
Business ALEI: | 0294483 |
Annual report due: | 10 Jan 2026 |
Business address: | 55 Peachtree Vlg, Avon, CT, 06001-4240, United States |
Mailing address: | 55 Peachtree Vlg, Avon, CT, United States, 06001-4240 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | chipc6@aol.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
John H. Lyon | Agent | 221 Chappell Rd, Lebanon, CT, 06249-1216, United States | +1 860-771-0822 | jlyoncar6@gmail.com | 221 Chappell Rd, Lebanon, CT, 06249-1216, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
John H. Lyon | Officer | +1 860-771-0822 | jlyoncar6@gmail.com | 221 Chappell Rd, Lebanon, CT, 06249-1216, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012922099 | 2025-01-10 | - | Annual Report | Annual Report | - |
BF-0012639494 | 2024-05-15 | 2024-05-15 | Change of Agent | Agent Change | - |
BF-0012634088 | 2024-05-09 | 2024-05-09 | Interim Notice | Interim Notice | - |
BF-0012361350 | 2024-02-20 | - | Annual Report | Annual Report | - |
BF-0011254095 | 2023-09-05 | - | Annual Report | Annual Report | - |
BF-0009895451 | 2023-09-05 | - | Annual Report | Annual Report | - |
BF-0010787178 | 2023-09-05 | - | Annual Report | Annual Report | - |
BF-0009506802 | 2023-09-05 | - | Annual Report | Annual Report | 2020 |
BF-0011881566 | 2023-07-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010991527 | 2022-08-29 | 2022-08-29 | Interim Notice | Interim Notice | - |
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