Entity Name: | OAK RIDGE PARK ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 08 Feb 1957 |
Business ALEI: | 0058294 |
Annual report due: | 08 Feb 2024 |
Business address: | 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States |
Mailing address: | MICHAEL RYAN 20 OAK RIDGE PARK, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mtryan@aol.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL TIMOTHY RYAN | Agent | 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States | +1 203-984-9830 | mtryan@aol.com | 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LITSA RYAN | Officer | 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States | 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States |
MICHAEL RYAN | Officer | 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States | 20 OCEAN DRIVE NORTH, STAMFORD, CT, 06902, United States |
ANDREA MORELLI | Officer | 11 OAK RIDGE PARK, WESTPORT, CT, 06880, United States | 11 OAK RIDGE PARK, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009806305 | 2023-09-11 | - | Annual Report | Annual Report | - |
BF-0010691733 | 2023-09-11 | - | Annual Report | Annual Report | - |
BF-0011084706 | 2023-09-11 | - | Annual Report | Annual Report | - |
BF-0011943564 | 2023-08-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006892118 | 2020-04-24 | - | Annual Report | Annual Report | 2020 |
0006436047 | 2019-03-08 | - | Annual Report | Annual Report | 2019 |
0006436034 | 2019-03-08 | - | Annual Report | Annual Report | 2018 |
0005869779 | 2017-06-14 | 2017-06-14 | Reinstatement | Certificate of Reinstatement | - |
0000649996 | 1987-09-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000649995 | 1987-05-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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