Search icon

MERRITT ON THE RIVER ASSOCIATION, INC.

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

Company Details

Entity Name: MERRITT ON THE RIVER ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 2000
Business ALEI: 0665297
Annual report due: 06 Nov 2025
Business address: 100 Washington Boulevard, Suite 200, STAMFORD, CT, 06902, United States
Mailing address: PO BOX 110295, STAMFORD, CT, United States, 06911
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hiru@bltoffice.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Paul Kuehner Agent 100 Washington Boulevard, Suite 200, Stamford, CT, 06902-9302, United States +1 203-644-1522 paul@bltoffice.com 734 Oenoke Ridge Road, New Canaan, CT, 06840-3125, United States

Director

Name Role Business address Residence address
Kurt Kuehner Director 100 WASHINGTON BOULEVARD, SUITE 200, STAMFORD, CT, 06902, United States 130 Crystal Lake Road, Stamford, CT, 06905, United States
DAVID FITE WATERS Director 100 WASHINGTON BOULEVARD, SUITE 200, SUITE 500, STAMFORD, CT, 06902, United States 3 DEERFIELD RD, WILTON, CT, United States
Rachel Braun Director c/o AJH Management, 101 Chase Avenue, 4th Floor, Lakewood, NJ, 08701, United States 482 Mathews Lane, Jackson, NJ, 08527, United States
Joseph Klein Director c/o AJH COMPANY, 101 Chase Avenue, 4th Floor, Lakewood, NJ, 08701, United States c/o AJH COMPANY, 101 Chase Avenue, Lakewood, NJ, 08701, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012205470 2024-10-28 - Annual Report Annual Report -
BF-0011398620 2023-10-18 - Annual Report Annual Report -
BF-0012020494 2023-10-13 2023-10-13 Change of Agent Agent Change -
BF-0010390672 2022-10-07 - Annual Report Annual Report 2022
BF-0009823590 2021-12-02 - Annual Report Annual Report -
0007004870 2020-10-19 - Annual Report Annual Report 2020
0006671984 2019-11-04 - Annual Report Annual Report 2019
0006266863 2018-10-29 - Annual Report Annual Report 2018
0005960792 2017-11-06 - Annual Report Annual Report 2017
0005662732 2016-10-03 - Annual Report Annual Report 2016
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