Search icon

HEATHER RIDGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: HEATHER RIDGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Sep 1986
Business ALEI: 0189699
Annual report due: 09 Sep 2025
Business address: IMAGINEERS, LLC 249 WEST STREET, SEYMOUR, CT, 06483, United States
Mailing address: IMAGINEERS LLC 249 WEST STREET, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: CRaming@imagineersllc.com
E-Mail: vlocke@imagineersllc.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Director

Name Role Residence address
Ajay Gulati Director 92 Heather Rdg, Shelton, CT, 06484-4686, United States
Cheryl Chockey Director 98 Heather Rdg, Shelton, CT, 06484-4687, United States

Officer

Name Role Residence address
MARLENE BISHOP Officer 133 HEATHER RIDGE, SHELTON, CT, 06484, United States

Agent

Name Role Business address Phone E-Mail Residence address
KARL P. KUEGLER JR. Agent IMAGINEERS, LLC, 249 WEST STREET, SEYMOUR, CT, 06483, United States +1 203-509-1076 vlocke@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277751 2024-09-30 - Annual Report Annual Report -
BF-0011382436 2023-09-20 - Annual Report Annual Report -
BF-0010255843 2022-08-10 - Annual Report Annual Report 2022
BF-0009813862 2021-08-31 - Annual Report Annual Report -
0007043631 2020-12-23 - Annual Report Annual Report 2020
0006628086 2019-08-21 - Annual Report Annual Report 2019
0006229347 2018-08-08 - Annual Report Annual Report 2018
0005914753 2017-08-23 - Annual Report Annual Report 2017
0005619220 2016-08-02 - Annual Report Annual Report 2016
0005455778 2015-12-30 - Annual Report Annual Report 2015
See something incorrect or outdated?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