Search icon

RIDGE AT TALCOTT NOTCH ASSOCIATION, INC. THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RIDGE AT TALCOTT NOTCH ASSOCIATION, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 1987
Business ALEI: 0200017
Annual report due: 05 May 2025
Business address: C/O IMAGINEERS LLC 635 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States
Mailing address: C/O IMAGINEERS LLC 635 FARMINGTON AVENUE, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tmelendey@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

Agent

Name Role Business address Phone E-Mail Residence address
Karl Kuegler, Jr Agent 635 Farmington Ave, Hartford, CT, 06105, United States +1 203-509-1076 kkuegler@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Officer

Name Role Residence address
MARC ESTRA Officer 174 CENTER RD, WOODBRIDGE, CT, 06525, United States
IVO KALAJZIC Officer 1 TALCOTT RIDGE ROAD #G, WEST HARTFORD, CT, 06033, United States
Michael Shea Officer 115 Saint James ST, West Hartford, CT, 06119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012180018 2024-05-21 - Annual Report Annual Report -
BF-0011386434 2023-05-19 - Annual Report Annual Report -
BF-0010407834 2022-05-03 - Annual Report Annual Report 2022
0007354242 2021-05-28 - Annual Report Annual Report 2021
0006918380 2020-06-05 - Annual Report Annual Report 2020
0006566995 2019-05-30 - Annual Report Annual Report 2019
0006188204 2018-05-22 - Annual Report Annual Report 2018
0005842252 2017-05-11 - Annual Report Annual Report 2017
0005569899 2016-05-19 - Annual Report Annual Report 2016
0005339355 2015-05-28 - 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See something incorrect or outdated?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