Search icon

PHOENIX OF FAIRFIELD COUNTY, INC.

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

Company Details

Entity Name: PHOENIX OF FAIRFIELD COUNTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 21 Feb 1996
Business ALEI: 0531470
Business address: 1 MULLER AVENUE BUILDING #19, NORWALK, CT, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kpm@wfd.cc

Links between entities

Type Company Name Company Number State
Headquarter of PHOENIX OF FAIRFIELD COUNTY, INC., NEW YORK 3324847 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOENIX OF FAIRFIELD COUNTY 401(K) PROFIT SHARING PLAN & TRUST 2012 042972176 2013-03-04 PHOENIX OF FAIRFIELD COUNTY 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 2038458094
Plan sponsor’s address 1MULLER AVE., BUILDING 19, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2013-03-04
Name of individual signing KENNETH MYATT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-03-04
Name of individual signing KENNETH MYATT
Valid signature Filed with authorized/valid electronic signature
PHOENIX OF FAIRFIELD COUNTY 401(K) PROFIT SHARING PLAN & TRUST 2011 061447138 2012-07-25 PHOENIX OF FAIRFIELD COUNTY 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 2038458094
Plan sponsor’s address 1MULLER AVE., BUILDING 19, NORWALK, CT, 06851

Plan administrator’s name and address

Administrator’s EIN 061447138
Plan administrator’s name PHOENIX OF FAIRFIELD COUNTY
Plan administrator’s address 1MULLER AVE., BUILDING 19, NORWALK, CT, 06851
Administrator’s telephone number 2038458094

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing KENNETH MYATT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-25
Name of individual signing KENNETH MYATT
Valid signature Filed with authorized/valid electronic signature
PHOENIX OF FAIRFIELD COUNTY 401K PROFIT SHARING PLAN & TRUST 2010 061447138 2011-07-18 PHOENIX OF FAIRFIELD COUNTY 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 2038458094
Plan sponsor’s address 1 MULLER AVE, NORWALK, CT, 06851

Plan administrator’s name and address

Administrator’s EIN 061447138
Plan administrator’s name PHOENIX OF FAIRFIELD COUNTY
Plan administrator’s address 1 MULLER AVE, NORWALK, CT, 06851
Administrator’s telephone number 2038458094

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing KEN MYATT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address E-Mail Residence address
KENNETH P. MYATT Agent 112 MAIN ST, NORWALK, CT, 06851, United States kpm@wfd.cc 454 WEST AVE, MILFORD, CT, 06460, United States

Officer

Name Role Business address E-Mail Residence address
STANLEY HILL Officer PHOENIX OF FAIRFIELD COUNTY, 1 MULLER AVE, BLDG. #19, NORWALK, CT, 06851, United States - 43 BISHOP LANE, MADISON, CT, 06443, United States
KENNETH P. MYATT Officer PHOENIX OF FAIRFIELD COUNTY, 1 MULLER AVE, BLDG. #19, NORWALK, CT, 06851, United States kpm@wfd.cc 454 WEST AVE, MILFORD, CT, 06460, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0564063 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-12-01 2012-03-05 2012-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010988460 2022-08-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010613008 2022-05-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004326122 2011-02-16 - Annual Report Annual Report 2011
0004131065 2010-02-11 - Annual Report Annual Report 2010
0003922380 2009-04-02 - Annual Report Annual Report 2008
0003922379 2009-04-02 - Annual Report Annual Report 2007
0003922382 2009-04-02 - Annual Report Annual Report 2009
0003213663 2006-04-25 - Annual Report Annual Report 2006
0003020892 2005-03-10 - Annual Report Annual Report 2005
0002743093 2004-03-03 2004-03-03 Annual Report Annual Report 2004

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005003382 Active OFS 2021-07-13 2026-09-28 AMENDMENT

Parties

Name PHOENIX OF FAIRFIELD COUNTY, INC.
Role Debtor
Name BANC OF AMERICA LEASING & CAPITAL, LLC
Role Secured Party
0003138498 Active OFS 2016-09-01 2026-09-28 AMENDMENT

Parties

Name PHOENIX OF FAIRFIELD COUNTY, INC.
Role Debtor
Name BANC OF AMERICA LEASING & CAPITAL, LLC
Role Secured Party
0002832951 Active OFS 2011-08-29 2026-09-28 AMENDMENT

Parties

Name PHOENIX OF FAIRFIELD COUNTY, INC.
Role Debtor
Name BANC OF AMERICA LEASING & CAPITAL, LLC
Role Secured Party
0002416979 Active OFS 2006-09-28 2026-09-28 ORIG FIN STMT

Parties

Name PHOENIX OF FAIRFIELD COUNTY, INC.
Role Debtor
Name BANC OF AMERICA LEASING & CAPITAL, LLC
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 18440 PHOENIX OF FAIRFIELD COUNTY, INC. v FRANCES J. DORIA ET AL. 1998-05-18 Appeal Case Disposed View Case
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