M.P. RICE HOSE COMPANY NUMBER 2 FIREFIGHTERS' ASSOCIATION, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
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 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 |
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