Search icon

FENWICK IMPROVEMENT FUND, INC.

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

Company Details

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

Industry & Business Activity

NAICS

921190 Other General Government Support

This 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

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Director

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

Officer

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

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
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