Search icon

OAK RIDGE PARK ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated?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