Search icon

NEW FAIRFIELD TRACK CLUB, INC.

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

Company Details

Entity Name: NEW FAIRFIELD TRACK CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Date Formed: 02 Oct 2006
Business ALEI: 0874633
Annual report due: 02 Oct 2026
Business address: 22 Fair Ln, New Fairfield, CT, 06812-2332, United States
Mailing address: PO Box 8446, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Denise726@sbcglobal.net
E-Mail: flashtrackclub@yahoo.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Director

Name Role Residence address
Eric Penney Director 9 Jennifer Rd, New Fairfield, CT, 06812-3122, United States
Janet Simons Director 14 Columbia Drive, NEW FAIRFIELD, CT, 06812, United States
Jelena Dossena Director 9 Jeremy Dr, New Fairfield, CT, 06812-2109, United States
Pete Pomeroy Director 22 Fair Ln, New Fairfield, CT, 06812-2332, United States
James Keller Director 1460 Stocton Rd, Jenkintown, PA, 19046-1131, United States

Agent

Name Role Business address Phone E-Mail Residence address
Joseph Simons Agent 22 Fair Ln, New Fairfield, CT, 06812-2332, United States +1 203-482-6359 joesimons@yahoo.com 14 Columbia Drive, New Fairfield, CT, 06812-3102, United States

Officer

Name Role Residence address
Janet Simons Officer 14 Columbia Drive, NEW FAIRFIELD, CT, 06812, United States
Pete Pomeroy Officer 22 Fair Ln, New Fairfield, CT, 06812-2332, United States
James Keller Officer 1460 Stocton Rd, Jenkintown, PA, 19046-1131, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013342017 2025-03-10 - Reinstatement Certificate of Reinstatement -
BF-0011842017 2023-06-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011720019 2023-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005665431 2016-10-04 - Annual Report Annual Report 2016
0005413480 2015-10-17 - Annual Report Annual Report 2015
0005413479 2015-10-17 - Annual Report Annual Report 2014
0004949816 2013-09-24 - Annual Report Annual Report 2013
0004822296 2013-03-14 - Change of Agent Address Agent Address Change -
0004725814 2012-10-01 - Annual Report Annual Report 2012
0004463578 2011-10-25 - Annual Report Annual Report 2011
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