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 |
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
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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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