Search icon

MOUNTAIN RIDGE OF TORRINGTON CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: MOUNTAIN RIDGE OF TORRINGTON CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Feb 1989
Business ALEI: 0228850
Annual report due: 10 Feb 2026
Business address: 365 Main St, Watertown, CT, 06795-2266, United States
Mailing address: C/O PO BOX 879, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: barbara@gwmanagement.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
DAVID BUNNEL Officer 505 Harwinton Ave, 30, Torrington, CT, 06790-6567, United States
KARLEY CONWAY Officer 505 Harwinton Ave, Torrington, CT, 06790-6567, United States
CAROLYN HEACOX Officer 505 HARWINTON AVE., UNIT # 28, TORRINGTON, CT, 06790, United States

Agent

Name Role
G & W MANAGEMENT, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915342 2025-02-18 - Annual Report Annual Report -
BF-0012313825 2024-02-14 - Annual Report Annual Report -
BF-0011385458 2023-02-13 - Annual Report Annual Report -
BF-0010251194 2022-01-20 - Annual Report Annual Report 2022
0007291100 2021-04-09 - Annual Report Annual Report 2021
0006723213 2020-01-15 - Annual Report Annual Report 2020
0006337425 2019-01-25 - Annual Report Annual Report 2019
0006080324 2018-02-15 - Annual Report Annual Report 2018
0005772757 2017-02-23 - Annual Report Annual Report 2017
0005731756 2017-01-06 - Change of Agent Address Agent Address Change -

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
0005247453 Active OFS 2024-10-30 2029-11-04 AMENDMENT

Parties

Name MOUNTAIN RIDGE OF TORRINGTON CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
0003335780 Active OFS 2019-10-25 2029-11-04 AMENDMENT

Parties

Name MOUNTAIN RIDGE OF TORRINGTON CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
0003023936 Active OFS 2014-10-27 2029-11-04 AMENDMENT

Parties

Name MOUNTAIN RIDGE OF TORRINGTON CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
0002721621 Active OFS 2009-11-04 2029-11-04 ORIG FIN STMT

Parties

Name MOUNTAIN RIDGE OF TORRINGTON CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
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