PARK RIDGE OWNERS ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | 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 |
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 |
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 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 | - |
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