Entity Name: | FAIRFIELD COUNTY TAX COLLECTORS' ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 13 Feb 2015 |
Business ALEI: | 1168148 |
Annual report due: | 13 Feb 2026 |
Business address: | 400 MAIN ST, RIDGEFIELD, CT, 06877, United States |
Mailing address: | 400 MAIN ST, RIDGEFIELD, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | collector@ridgefieldct.gov |
E-Mail: | collector@ridgefieldct.org |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Kathleen Larkins | Officer | 2 Renshaw Rd, Darien, CT, 06820-5344, United States | - | - | 2 Renshaw Rd, Darien, CT, 06820-5344, United States |
JANE BERENDSEN-HILL | Officer | 400 MAIN ST, RIDGEFIELD, CT, 06877, United States | +1 203-648-6975 | collector@ridgefieldct.gov | 15 E RIDGE RD, CT, RIDGEFIELD, CT, 06877, United States |
Heather Smeriglio | Officer | 101 Field Point Rd, Greenwich, CT, 06830-6488, United States | - | - | 56 Sinawoy Rd, Cos Cob, CT, 06807-2327, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JANE BERENDSEN-HILL | Agent | 400 MAIN ST, RIDGEFIELD, CT, 06877, United States | +1 203-648-6975 | collector@ridgefieldct.gov | 15 E RIDGE RD, CT, RIDGEFIELD, CT, 06877, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013049444 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012573464 | 2024-03-01 | 2024-03-01 | Reinstatement | Certificate of Reinstatement | - |
BF-0012190161 | 2023-11-08 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011921230 | 2023-08-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006755108 | 2020-02-13 | - | Annual Report | Annual Report | 2020 |
0006725019 | 2020-01-16 | - | Annual Report | Annual Report | 2016 |
0006725027 | 2020-01-16 | - | Annual Report | Annual Report | 2017 |
0006725033 | 2020-01-16 | - | Annual Report | Annual Report | 2019 |
0006725032 | 2020-01-16 | - | Annual Report | Annual Report | 2018 |
0005303069 | 2015-03-12 | 2015-03-12 | First Report | Organization and First Report | - |
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