Search icon

CONNECTICUT FIRE POLICE ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Phone E-Mail Residence address
John H. Lyon Officer +1 860-771-0822 jlyoncar6@gmail.com 221 Chappell Rd, Lebanon, CT, 06249-1216, United States

Filing

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 -
See something incorrect or outdated?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