HARTFORD FRATERNAL ORDER OF POLICE, LODGE 30, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | HARTFORD FRATERNAL ORDER OF POLICE, LODGE 30, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Mar 2004 |
Business ALEI: | 0779557 |
Annual report due: | 26 Mar 2026 |
Business address: | C/O OFFICER WILLIAM SAUVRON 253 HIGH STREET, HARTFORD, CT, 06103, United States |
Mailing address: | P. O .BOX 1568, HARTFORD, CT, United States, 06144 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | htfdfoplodge30@gmail.com |
NAICS
813930 Labor Unions and Similar Labor OrganizationsThis industry comprises establishments primarily engaged in promoting the interests of organized labor and union employees. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Nicole Woodruff | Agent | C/O OFFICER WILLIAM SAUVRON 253 HIGH STREET, HARTFORD, CT, 06103, United States | +1 860-329-2322 | htfdfoplodge30@gmail.com | 93 Hillsdale Ave, Wethersfield, CT, 06109-1617, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Nicole Woodruff | Officer | C/O OFFICER WILLIAM SAUVRON 253 HIGH STREET, HARTFORD, CT, 06103, United States | +1 860-329-2322 | htfdfoplodge30@gmail.com | 93 Hillsdale Ave, Wethersfield, CT, 06109-1617, United States |
WILLIAM SAUVRON | Officer | 253 HIGH STREET, HARTFORD, CT, 06103, United States | - | - | 180 RED STONE HILL, PLAINVILLE, CT, 06062, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RAFF.00692-CL 1 | RAFFLE PERMIT CLASS 1 | INACTIVE | VERIFICATION STATEMENT SECOND LETTER SENT | 2012-10-18 | 2012-10-18 | 2012-12-09 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012965233 | 2025-03-19 | - | Annual Report | Annual Report | - |
BF-0012319739 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011161837 | 2023-04-06 | - | Annual Report | Annual Report | - |
BF-0010314327 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
0007319382 | 2021-05-03 | - | Annual Report | Annual Report | 2021 |
0006846249 | 2020-03-23 | - | Annual Report | Annual Report | 2020 |
0006512675 | 2019-04-01 | - | Annual Report | Annual Report | 2019 |
0006314682 | 2019-01-09 | - | Annual Report | Annual Report | 2018 |
0005798493 | 2017-03-21 | - | Annual Report | Annual Report | 2017 |
0005798490 | 2017-03-21 | - | Annual Report | Annual Report | 2015 |
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