Search icon

HARTFORD FRATERNAL ORDER OF POLICE, LODGE 30, INC.

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

Company Details

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

Industry & Business Activity

NAICS

813930 Labor Unions and Similar Labor Organizations

This industry comprises establishments primarily engaged in promoting the interests of organized labor and union employees. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
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