Search icon

LAUREL RIDGE ASSOCIATION, INC.

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

Company Details

Entity Name: LAUREL RIDGE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 1989
Business ALEI: 0229603
Annual report due: 28 Feb 2026
Business address: C/O Paladin Property Management LLC; 49 Randolph Rd., Middletown, CT, 06457, United States
Mailing address: 49 Randolph Rd, Suite #5, Middletown, CT, United States, 06457-5606
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ashleyn@westfordmgt.com
E-Mail: info@paladinpropertymanagement.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
Paladin Property Management LLC Agent

Officer

Name Role Business address Residence address
Jared Coggins Officer 49 Randolph Rd, Suite #5, Middletown, CT, 06457-5606, United States 62 Arkay Dr, Higganum, CT, 06441-4335, United States
REBECCA CRUELLES Officer C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, SUITE 200, Vernon, CT, 06033, United States 1-3 CANTERBURY COURT, MIDDLETOWN, CT, 06457, United States
BARBARA MICHALEK Officer C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, SUITE 200, Vernon, CT, 06066, United States 3-2 CANTERBURY COURT, MIDDLETOWN, CT, 06457, United States
MICHAEL SIDOTI Officer C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States 4-6 CANTERBURY COURT, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915397 2025-02-21 - Annual Report Annual Report -
BF-0013233916 2024-12-01 2024-12-01 Change of Business Address Business Address Change -
BF-0013233915 2024-12-01 2024-12-01 Interim Notice Interim Notice -
BF-0013233914 2024-12-01 2024-12-01 Change of Agent Agent Change -
BF-0012355758 2024-02-27 - Annual Report Annual Report -
BF-0011386382 2023-02-17 - Annual Report Annual Report -
BF-0010316983 2022-03-07 - Annual Report Annual Report 2022
0007192088 2021-02-26 - Annual Report Annual Report 2021
0006969703 2020-08-28 2020-08-28 Change of Business Address Business Address Change -
0006969725 2020-08-28 2020-08-28 Change of Agent Agent 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
0003407238 Active OFS 2020-10-07 2025-10-07 ORIG FIN STMT

Parties

Name LAUREL RIDGE ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
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