Search icon

FAIRFIELD COUNTY TAX COLLECTORS' ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813910 Business Associations

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Phone E-Mail 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

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 -
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