Search icon

FRIENDS OF BENNETT'S POND, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRIENDS OF BENNETT'S POND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2002
Business ALEI: 0726490
Annual report due: 23 Sep 2025
Business address: 297 GREAT HILL ROAD, RIDGEFIELD, CT, 06877, United States
Mailing address: P.O. BOX 492, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eburns@mags.net

Industry & Business Activity

NAICS

712190 Nature Parks and Other Similar Institutions

This industry comprises establishments primarily engaged in the preservation and exhibition of natural areas or settings. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ELLEN S. BURNS Agent 297 GREAT HILL ROAD, RIDGEFIELD, CT, 06877, United States +1 203-470-5645 eburns@mags.net 297 GREAT HILL RD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN BAKER Officer 7 FINANCE DR., DANBURY, CT, 06810, United States - - 163 HIGH RIDGE AVENUE, RIDGEFIELD, CT, 06877, United States
SCOTT SHARLOW Officer 800 BLOOMFIELD AVE, BLOOMFIELD, CT, 06002, United States - - 14 SADDLE RIDGE DR, WEST HARTFORD, CT, 06117, United States
ELLEN S. BURNS Officer 297 GREAT HILL ROAD, RIDGEFIELD, CT, 06877, United States +1 203-470-5645 eburns@mags.net 297 GREAT HILL RD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011273510 2025-02-11 - Annual Report Annual Report -
BF-0012134865 2025-02-11 - Annual Report Annual Report -
BF-0010325579 2022-08-25 - Annual Report Annual Report 2022
BF-0009812832 2021-10-23 - Annual Report Annual Report -
0007161804 2021-02-16 - Annual Report Annual Report 2020
0006620267 2019-08-12 - Annual Report Annual Report 2017
0006620269 2019-08-12 - Annual Report Annual Report 2018
0006620272 2019-08-12 - Annual Report Annual Report 2019
0005657620 2016-09-24 - Annual Report Annual Report 2016
0005387258 2015-08-27 - Annual Report Annual Report 2015
See something incorrect or outdated?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