Fairfield Manufacturing Company, Inc.
-
Creation Filing
- 8/25/2009
- C200919700012
- Application for Certificate of Authority
- View Filing(PDF)
-
Annual Report
- 3/11/2010
- CA201007000959
- View Filing(PDF)
-
Annual Report
- 3/25/2011
- CA201108401586
- View Filing(PDF)
-
Amendment
- 12/30/2011
- C201136200667
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 2/21/2012
- CA201205201031
- Fiscal Date:12/31/2012
- View Filing(PDF)
-
Annual Report
- 3/21/2013
- CA201308002274
- Fiscal Date:12/31/2013
- View Filing(PDF)
-
Survivor
- 11/27/2013
- C201333001135
- Articles of Merger
- View Filing(PDF)
-
Annual Report
- 3/12/2014
- CA201407100442
- Fiscal Date:12/31/2014
- View Filing(PDF)
-
Annual Report
- 2/19/2015
- CA201505000720
- Fiscal Date:12/31/2015
- View Filing(PDF)
-
Annual Report
- 2/29/2016
- CA201606000160
- Fiscal Date:12/31/2016
- View Filing(PDF)
-
Amendment
- 6/19/2017
- C201717016287
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Notice Annual Report
- 3/15/2019
- C201908014738
- ADM Notice Large RA
- View Filing(PDF)
-
Annual Report
- 3/25/2019
- CA201908403634
- Fiscal Date:12/31/2016
- View Filing(PDF)
-
Annual Report
- 3/25/2019
- CA201908403635
- Fiscal Date:12/31/2017
- View Filing(PDF)
-
Annual Report
- 3/25/2019
- CA201908403636
- Fiscal Date:12/31/2018
- View Filing(PDF)
-
Amendment
- 4/5/2019
- C201909203439
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Notice Annual Report
- 2/5/2021
- C202103701506
- ADM Notice
- View Filing(PDF)
-
Annual Report
- 3/28/2021
- CA202108701342
- Fiscal Date:12/31/2019
- View Filing(PDF)
-
Annual Report
- 6/2/2022
- CA202215301078
- Fiscal Date:12/31/2020
- View Filing(PDF)
-
Notice Annual Report
- 10/3/2022
- C202227805492
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 2/17/2023
- C202304815837
- Revoked Certificate of Authority
- View Filing(PDF)