Search icon

PARK RIDGE OWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: PARK RIDGE OWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Mar 1994
Business ALEI: 0296422
Annual report due: 23 Mar 2026
Business address: C/O EMPIRE PROPERTY MANAGEMENT CORP. 625 EAST MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: C/O EMPIRE PROPERTY MANAGEMENT CORP. 625 EAST MAIN ST, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: FINANCE@EPMC.CO

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

Agent

Name Role Business address Phone E-Mail Residence address
WILLIAM KRYGIER Agent C/O EMPIRE PROPERTY MANAGEMENT CORP. 625 EAST MAIN STREET, BRANFORD, CT, 06405, United States +1 203-488-9500 finance@epmc.co 115 BOSTON POST RD., MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
WENDY WEEKS Officer 30 AMITY ROAD, WOODBRIDGE, CT, 06525, United States C/O ON THE MARK MANAGEMENT, 65 CHERRY ST., MILFORD, CT, 06460, United States
HENRY WEEKS Officer 30 AMITY ROAD, NEW HAVEN, CT, 06525, United States 1212 WESTWOODS ROAD, HAMDEN, CT, 06518, United States

Director

Name Role Residence address
TOMASSO MARTONE Director 19 TIMOTHY DRIVE, NORTH HAVEN, CT, 06473, United States
Nir Bungart Director 91 Shelton Ave, New Haven, CT, 06511-1811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922300 2025-02-21 - Annual Report Annual Report -
BF-0012359582 2024-02-22 - Annual Report Annual Report -
BF-0011254521 2023-02-21 - Annual Report Annual Report -
BF-0010254588 2022-02-21 - Annual Report Annual Report 2022
0007219502 2021-03-11 - Annual Report Annual Report 2021
0006802068 2020-03-02 - Annual Report Annual Report 2020
0006556806 2019-05-13 - Annual Report Annual Report 2018
0006556808 2019-05-13 - Annual Report Annual Report 2019
0005871715 2017-06-21 - Annual Report Annual Report 2017
0005510157 2016-03-02 2016-03-02 Change of Agent Agent Change -
See something incorrect or outdated?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