Entity Name: | FENWICK IMPROVEMENT FUND, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Dec 2007 |
Business ALEI: | 0922587 |
Annual report due: | 26 Dec 2025 |
Business address: | C/O RICHARD NEELY, TREASURER 23 RUSSELL ST, MILTON, MA, 02186, United States |
Mailing address: | C/O RICHARD NEELY 23 RUSSELL ST, MILTON, MA, United States, 02186 |
Place of Formation: | CONNECTICUT |
E-Mail: | rbneely@outlook.com |
NAICS
921190 Other General Government SupportThis industry comprises government establishments primarily engaged in providing general support for government. Such support services include personnel services, election boards, and other general government support establishments that are not classified elsewhere in public administration. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
MCR&P SERVICE CORPORATION | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Meg Reynolds | Director | - | 2 Agawam Ave, Old Saybrook, CT, 06475-3102, United States |
Andrea Jones | Director | - | 1499 Hanover West Drive, Atlanta, GA, 30327, United States |
Martha Staniford | Director | - | 12 Neponset Ave, Old Saybrook, CT, 06475-3108, United States |
EDITH P. GENGRAS | Director | - | 6581 S.E. MOURNING DOVE WAY, HOBE SOUND, FL, 33455, United States |
RICHARD NEELY | Director | - | 23 RUSSELL ST, MILTON, MA, 02186, United States |
MARGARET WADE | Director | - | 20 FOXCROFT ROAD, WINCHESTER, MA, 01890, United States |
John Rehm III | Director | - | 8 Beach Drive, Darien, CT, 06820, United States |
Chris Duncan | Director | - | 1 Dogwood Lane, Rye, NY, 10580, United States |
LAURIE GOLDSMITH | Director | 2 Neponset Ave, Old Saybrook, CT, 06475-3108, United States | 100 HIGH WOOD ROAD, WEST HARTFORD, CT, 06117, United States |
Dr. Craig Thompson | Director | 215 E.73rd St 10AB, New York, NY, 10021, United States | 215 E 73rd st, 10AB, New York, NY, 10021, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD NEELY | Officer | - | 23 RUSSELL ST, MILTON, MA, 02186, United States |
EDITH P. GENGRAS | Officer | - | 6581 S.E. MOURNING DOVE WAY, HOBE SOUND, FL, 33455, United States |
MARGARET WADE | Officer | - | 20 FOXCROFT ROAD, WINCHESTER, MA, 01890, United States |
LAURIE GOLDSMITH | Officer | 2 Neponset Ave, Old Saybrook, CT, 06475-3108, United States | 100 HIGH WOOD ROAD, WEST HARTFORD, CT, 06117, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012290466 | 2024-12-12 | - | Annual Report | Annual Report | - |
BF-0011282373 | 2023-12-13 | - | Annual Report | Annual Report | - |
BF-0010307870 | 2022-12-23 | - | Annual Report | Annual Report | 2022 |
BF-0009828910 | 2021-12-13 | - | Annual Report | Annual Report | - |
0007033788 | 2020-12-08 | - | Annual Report | Annual Report | 2020 |
0006690545 | 2019-12-04 | - | Annual Report | Annual Report | 2019 |
0006287835 | 2018-12-05 | - | Annual Report | Annual Report | 2018 |
0005984849 | 2017-12-13 | - | Annual Report | Annual Report | 2017 |
0005711994 | 2016-12-05 | - | Annual Report | Annual Report | 2016 |
0005508218 | 2016-03-08 | - | 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