Search icon

ARBOR RIDGE HOMEOWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: ARBOR RIDGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Aug 1995
Business ALEI: 0520855
Annual report due: 22 Aug 2025
Business address: 2 ARBOR RIDGE RD., TORRINGTON, CT, 06790, United States
Mailing address: 2 ARBOR RIDGE RD., TORRINGTON, CT, United States, 06854
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: ARBORRIDGEHOA@OUTLOOK.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

Officer

Name Role Business address Phone E-Mail Residence address
Gerald Jasch Officer 2 ARBOR RIDGE RD., TORRINGTON, CT, 06790, United States +1 860-605-8119 gjasch@gmail.com 117 Winterberry Way, Torrington, CT, 06790, United States
MICHAEL WEINZIMMER Officer - - - 36 ARBOR RIDGE ROAD, TORRINGTON, CT, 06790, United States
ANTHONY HELM Officer - - - 16 ARBOR RIDGE ROAD, TORRINGTON, CT, 06790, United States
NADIA PEREZ Officer - - - 104 WINTERBERRY WAY, TORRINGTON, CT, 06790, United States
MICHAEL J MCGILLICUDDY Officer - - - 675 HERON DRIVE, TORRINGTON, CT, 06790, United States

Agent

Name Role Business address Phone E-Mail Residence address
Gerald Jasch Agent 2 ARBOR RIDGE RD., TORRINGTON, CT, 06790, United States +1 860-605-8119 gjasch@gmail.com 117 Winterberry Way, Torrington, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012357830 2024-11-21 - Annual Report Annual Report -
BF-0011259529 2024-01-19 - Annual Report Annual Report -
BF-0010259420 2024-01-19 - Annual Report Annual Report 2022
BF-0009807256 2021-09-30 - Annual Report Annual Report -
0006967452 2020-08-26 - Annual Report Annual Report 2020
0006967447 2020-08-26 - Annual Report Annual Report 2019
0006811467 2020-03-04 - Interim Notice Interim Notice -
0006588237 2019-06-26 2019-06-26 Interim Notice Interim Notice -
0006467158 2019-03-15 - Interim Notice Interim Notice -
0006236009 2018-08-22 - Annual Report Annual Report 2018
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