Search icon

NEW FAIRFIELD AQUA FLYERS, INC.

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

Company Details

Entity Name: NEW FAIRFIELD AQUA FLYERS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 2009
Business ALEI: 0967732
Annual report due: 01 Apr 2026
Business address: 54 GILLOTTI DRIVE, NEW FAIRFIELD, CT, 06812, United States
Mailing address: P.O. BOX 8326, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nfaf.treasurer2@gmail.com

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Martine Walsh Agent 54 GILLOTTI DRIVE, NEW FAIRFIELD, CT, 06812, United States +1 914-602-8609 nfaf.treasurer2@gmail.com 7 N Forty Dr, New Fairfield, CT, 06812-2743, United States

Officer

Name Role Business address Residence address
KATJA RIVERA Officer 54 GILLOTTI DRIVE, NEW FAIRFIELD, CT, 06812, United States 45 Salmons Hollow Rd, Brewster, NY, 10509-5115, United States
MARTINE WALSH Officer 54 GILOTTI ROAD, NEW FAIRFIELD, CT, 06812, United States 7 N Forty Dr, New Fairfield, CT, 06812-2743, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAZR.02099 BAZAAR PERMIT CLASS 3 INACTIVE VERIFICATION STATEMENT OVERDUE - 2017-08-06 2017-08-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996426 2025-03-08 - Annual Report Annual Report -
BF-0012282203 2024-03-25 - Annual Report Annual Report -
BF-0011291807 2023-03-06 - Annual Report Annual Report -
BF-0010233756 2022-03-17 - Annual Report Annual Report 2022
0007351947 2021-05-26 - Annual Report Annual Report 2021
0006903761 2020-05-13 - Annual Report Annual Report 2020
0006544503 2019-04-26 - Annual Report Annual Report 2019
0006120736 2018-03-13 - Annual Report Annual Report 2018
0005806956 2017-04-03 - Annual Report Annual Report 2017
0005542060 2016-04-15 - Annual Report Annual Report 2016
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