Search icon

CONNECTICUT STATE FIREFIGHTERS ASSOCIATION MEMORIAL, INC.

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

Company Details

Entity Name: CONNECTICUT STATE FIREFIGHTERS ASSOCIATION MEMORIAL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Date Formed: 28 Feb 2001
Business ALEI: 0674932
Annual report due: 28 Feb 2026
Business address: 32 Riverview Road, Mansfield Center,, CT, 06250, United States
Mailing address: 32 Riverview Road, Mansfield Center, CT, United States, 06250
ZIP code: 06250
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: ctsfa2013@gmail.com

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Gerald V Schaffer Agent 32 Riverview Road, Mansfield Center,, CT, 06250, United States +1 860-617-1176 ctsfa2013@gmail.com 32 Riverview Road, Mansfield Center,, CT, 06250, United States

Officer

Name Role Business address Phone E-Mail Residence address
Gerald V Schaffer Officer 32 Riverview Road, Mansfield Center,, CT, 06250, United States +1 860-617-1176 ctsfa2013@gmail.com 32 Riverview Road, Mansfield Center,, CT, 06250, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013319770 2025-02-06 - Reinstatement Certificate of Reinstatement -
BF-0011706403 2023-02-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011083233 2022-11-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008474630 2022-11-08 - Annual Report Annual Report 2014
BF-0010976902 2022-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004845332 2013-04-05 - Annual Report Annual Report 2013
0004668042 2012-02-27 - Annual Report Annual Report 2012
0004411322 2011-02-23 - Annual Report Annual Report 2011
0004139019 2010-02-23 - Annual Report Annual Report 2010
0003908645 2009-03-11 - Annual Report Annual Report 2009
See something incorrect or outdated?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