Search icon

ROCKY RIDGE SERVICES, INC.

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

Company Details

Entity Name: ROCKY RIDGE SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jun 1992
Business ALEI: 0275951
Annual report due: 23 Jun 2025
Business address: 60 PETER RD, WOODBURY, CT, 06798, United States
Mailing address: 60 PETER ROAD, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: rockyridgeservices.ct@gmail.com

Industry & Business Activity

NAICS

238190 Other Foundation, Structure, and Building Exterior Contractors

This industry comprises establishments primarily engaged in building foundation and structure trades work (except poured concrete, structural steel, precast concrete, framing, masonry, glass and glazing, roofing, and siding). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCKY RIDGE SERVICES, INC. 401(K) P/S PLAN 2023 061344148 2024-09-03 ROCKY RIDGE SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 2039108307
Plan sponsor’s address 60 PETER RD, WOODBURY, CT, 06798

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing JASON CARROLL
Valid signature Filed with authorized/valid electronic signature
ROCKY RIDGE SERVICES, INC. 401(K) P/S PLAN 2022 061344148 2023-09-12 ROCKY RIDGE SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 2039108307
Plan sponsor’s address 60 PETER RD, WOODBURY, CT, 06798

Plan administrator’s name and address

Administrator’s EIN 061344148
Plan administrator’s name ROCKY RIDGE SERVICES, INC.
Plan administrator’s address 60 PETER RD, WOODBURY, CT, 06798
Administrator’s telephone number 2039108307

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing JASON CARROLL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jason Carroll Agent 60 PETER RD, WOODBURY, CT, 06798, United States 60 PETER RD, WOODBURY, CT, 06798, United States +1 203-910-8307 rockyridgeservices.ct@gmail.com 86 Arrowhead Ln, Bethlehem, CT, 06751-1918, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jason Carroll Officer 60 PETER RD, WOODBURY, CT, 06798, United States +1 203-910-8307 rockyridgeservices.ct@gmail.com 86 Arrowhead Ln, Bethlehem, CT, 06751-1918, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.03118 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL - 2014-09-01 2015-08-31
DMCR.000994 DEMOLITION CONTRACTOR ACTIVE LICENSED 2017-07-01 2024-07-01 2025-06-30
HIC.0620089 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2008-02-15 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change HIGH MEADOW SERVICES, INC. ROCKY RIDGE SERVICES, INC. 1992-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012391356 2024-05-24 - Annual Report Annual Report -
BF-0011395052 2023-05-30 - Annual Report Annual Report -
BF-0010265096 2022-06-01 - Annual Report Annual Report 2022
BF-0010134448 2021-10-22 - Interim Notice Interim Notice -
0007347437 2021-05-20 - Annual Report Annual Report 2021
0006905017 2020-05-15 - Annual Report Annual Report 2020
0006563066 2019-05-22 - Annual Report Annual Report 2019
0006175621 2018-05-03 - Annual Report Annual Report 2018
0005833280 2017-05-04 - Annual Report Annual Report 2017
0005575666 2016-05-26 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311759922 0112000 2008-10-31 787 MAIN ST., WOODBURY, CT, 06798
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-31
Emphasis L: RESCON, N: TRENCH, S: RESIDENTIAL CONSTR
Case Closed 2008-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3467197405 2020-05-07 0156 PPP 60 Peter road, Woodbury, CT, 06798
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, LITCHFIELD, CT, 06798-0001
Project Congressional District CT-05
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78384.79
Forgiveness Paid Date 2021-06-24

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
0005241084 Active OFS 2024-09-28 2029-09-28 ORIG FIN STMT

Parties

Name ROCKY RIDGE SERVICES, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005183627 Active OFS 2023-12-27 2028-12-27 ORIG FIN STMT

Parties

Name ROCKY RIDGE SERVICES, INC.
Role Debtor
Name FNB Equipment Finance
Role Secured Party
0005161156 Active OFS 2023-08-23 2028-08-23 ORIG FIN STMT

Parties

Name ROCKY RIDGE SERVICES, INC.
Role Debtor
Name VFS US LLC
Role Secured Party
0005092377 Active OFS 2022-09-14 2027-09-14 ORIG FIN STMT

Parties

Name ROCKY RIDGE SERVICES, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005085451 Active OFS 2022-08-02 2027-08-02 ORIG FIN STMT

Parties

Name ROCKY RIDGE SERVICES, INC.
Role Debtor
Name VFS US LLC
Role Secured Party
0005040656 Active OFS 2022-01-14 2027-01-14 ORIG FIN STMT

Parties

Name ROCKY RIDGE SERVICES, INC.
Role Debtor
Name VFS US LLC
Role Secured Party
0003403671 Active OFS 2020-09-22 2025-11-02 AMENDMENT

Parties

Name ROCKY RIDGE SERVICES, INC.
Role Debtor
Name VFS US LLC
Role Secured Party
0003389531 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name ROCKY RIDGE SERVICES, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003085937 Active OFS 2015-11-02 2025-11-02 ORIG FIN STMT

Parties

Name ROCKY RIDGE SERVICES, INC.
Role Debtor
Name VFS US LLC
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
655696 Intrastate Non-Hazmat 2024-06-18 12000 2023 2 2 Exempt For Hire, Private(Property)
Legal Name ROCKY RIDGE SERVICES INC
DBA Name -
Physical Address 60 PETER ROAD, WOODBURY, CT, 06798, US
Mailing Address 60 PETER ROAD, WOODBURY, CT, 06798, US
Phone (203) 263-0742
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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