Search icon

RIDGEVIEW HILLS, INC.

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

Company Details

Entity Name: RIDGEVIEW HILLS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 1987
Business ALEI: 0202723
Annual report due: 24 Jun 2025
Business address: 205 WILLOWBROOK AVE., STAMFORD, CT, 06902, United States
Mailing address: 205 WILLOWBROOK AVE. 205 WILLOWBROOK AVENUE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: AUGUST.LENHART@GMAIL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AUGUST J LENHART Agent 205 WILLOWBROOK AVE., STAMFORD, CT, 06902, United States 205 WILLOWBROOK AVE., STAMFORD, CT, 06902, United States +1 203-348-8378 AUGUST.LENHART@GMAIL.COM CT, 205 WILLOWBROOK AVE., STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
ERIC LENHART Officer 205 WILLOWBROOK AVE., STAMFORD, CT, 06902, United States 205 WILLOWBROOK AVE., STAMFORD, CT, 06902, United States
AUGUST LENHART Officer 205 WILLOWBROOK AVE., STAMFORD, CT, 06902, United States 205 WILLOWBROOK AVE., STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012181741 2024-05-29 - Annual Report Annual Report -
BF-0011386215 2023-06-02 - Annual Report Annual Report -
BF-0010285246 2022-06-22 - Annual Report Annual Report 2022
BF-0009754699 2021-06-24 - Annual Report Annual Report -
0006956043 2020-07-31 - Annual Report Annual Report 2020
0006585426 2019-06-25 - Annual Report Annual Report 2019
0006192985 2018-06-01 - Annual Report Annual Report 2018
0005867169 2017-06-14 - Annual Report Annual Report 2017
0005636072 2016-08-24 - Annual Report Annual Report 2016
0005344189 2015-06-05 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005085624 Active OFS 2022-08-02 2027-08-02 ORIG FIN STMT

Parties

Name HOYT BEDFORD ASSOCIATES, LIMITED PARTNERSHIP
Role Debtor
Name RIDGEVIEW HILLS, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 60 HORSEPLAIN RD D2A/25/// 0.90 845 Source Link
Acct Number 47300060
Assessment Value $1,831,200
Appraisal Value $2,616,000
Land Use Description Apartment MDL-94
Zone S2
Neighborhood 102
Land Assessed Value $362,250
Land Appraised Value $517,500

Parties

Name RIDGEVIEW HILLS, INC.
Sale Date 2015-03-03
Sale Price $1,550,000
Name GRAMPA GEE, LLC
Sale Date 2007-05-01
Sale Price $1,800,000
Name HORSEPLAIN, LLC
Sale Date 2004-06-04
Sale Price $1,325,000
Name Z & M MANAGEMENT LLC
Sale Date 2002-07-15
Sale Price $1,050,000
Name T K M PROPERTIES LLC
Sale Date 1995-01-09
Name T K M ASSOCIATES
Sale Date 1991-01-22
Name T K M ASSOCIATES
Sale Date 1986-06-04

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 44532 RIDGEVIEW HILLS, INC. v. CRYSTAL LLC 2021-02-10 Appeal Case Disposed View Case
FST-CV20-6048336-S RIDGEVIEW HILLS, INC. v. CRYSTAL LLC 2020-09-08 P90 - Property - All other - View Case
AC 10165 RIDGEVIEW HILLS, INC. v TOWN OF MONTVILLE P & Z COMMISSION 1991-04-18 Appeal Case Disposed View Case
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