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 |
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 |
---|---|
Paladin Property Management LLC | Agent |
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 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 | - |
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 | |||||||||||||
|
Name | LAUREL RIDGE ASSOCIATION, INC. |
Role | Debtor |
Name | WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION |
Role | Secured Party |
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