Search icon

M.P. RICE HOSE COMPANY NUMBER 2 FIREFIGHTERS' ASSOCIATION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: M.P. RICE HOSE COMPANY NUMBER 2 FIREFIGHTERS' ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 2011
Business ALEI: 1053776
Annual report due: 15 Nov 2025
Business address: 341 MAIN ST., BRANFORD, CT, 06405, United States
Mailing address: 341 MAIN ST., BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mpricehoseco2@gmail.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
MARSHALL J. TOUPONSE Agent 341 MAIN ST., BRANFORD, CT, 06405, United States +1 203-627-4615 mpricehoseco2@gmail.com 280 BAYVIEW CIRCLE, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
PATRICK JOHN CONNELL Officer - 25 FLORENCE ROAD #77, BRANFORD, CT, 06405, United States
VINCENT J. NOBILE Officer 341 MAIN STREET, BRANFORD, CT, 06405, United States 49 ACETO STREET, BRANFORD, CT, 06405, United States
HAROLD BARRINGHAM Officer 341 MAIN ST., BRANFORD, CT, 06405, United States 15 HOPKINS COURT, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012301265 2024-10-20 - Annual Report Annual Report -
BF-0011427378 2023-10-16 - Annual Report Annual Report -
BF-0010415458 2022-11-14 - Annual Report Annual Report 2022
BF-0009822920 2021-12-01 - Annual Report Annual Report -
0007007866 2020-10-26 - Annual Report Annual Report 2020
0007007864 2020-10-26 - Annual Report Annual Report 2019
0006276311 2018-11-13 - Annual Report Annual Report 2018
0005984153 2017-12-12 - Annual Report Annual Report 2017
0005718089 2016-12-13 - Annual Report Annual Report 2016
0005560665 2016-05-10 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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