Entity Name: | MOUNTAIN RIDGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Aug 1988 |
Business ALEI: | 0222898 |
Annual report due: | 30 Aug 2025 |
Business address: | 635 Farmington Ave, Hartford, CT, 06105-2973, United States |
Mailing address: | 635 Farmington Ave, Hartford, CT, United States, 06105-2973 |
ZIP code: | 06105 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | tmelendey@imagineersllc.com |
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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KARL P. KUEGLER JR. | Agent | IMAGINEERS, LLC, 635 FARMINGTON AVE, HARTFORD, CT, 06105, United States | +1 203-509-1076 | kkuegler@imagineersllc.com | 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States |
Name | Role | Residence address |
---|---|---|
Joanna Mechlinski | Officer | 54 N. Mountain Rd, 103, New Britain, CT, 06053, United States |
Christy Tull | Officer | 31 Fairway Drive, Merident, CT, 06450, United States |
Laurence Routhier | Officer | 54 N Mountain Rd, New Britain, CT, 06053-3482, United States |
Sawyer Woodland | Officer | 30 N Mountain Rd, New Britain, CT, 06053, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012218003 | 2024-08-19 | - | Annual Report | Annual Report | - |
BF-0011385660 | 2023-08-25 | - | Annual Report | Annual Report | - |
BF-0010855917 | 2022-08-17 | - | Annual Report | Annual Report | - |
BF-0009809623 | 2022-05-18 | - | Annual Report | Annual Report | - |
0006974864 | 2020-09-08 | - | Annual Report | Annual Report | 2020 |
0006633481 | 2019-08-29 | - | Annual Report | Annual Report | 2019 |
0006240171 | 2018-08-30 | - | Annual Report | Annual Report | 2018 |
0005910529 | 2017-08-15 | - | Annual Report | Annual Report | 2017 |
0005605261 | 2016-07-19 | - | Annual Report | Annual Report | 2016 |
0005405212 | 2015-09-24 | 2015-09-24 | Change of Agent | Agent Change | - |
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