Search icon

MEADOW RIDGE RESIDENTS' ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MEADOW RIDGE RESIDENTS' ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2002
Business ALEI: 0707008
Annual report due: 28 Feb 2026
Business address: 100 REDDING ROAD MEADOW RIDGE, REDDING, CT, 06896, United States
Mailing address: PRESIDENT MEADOW RIDGE 100 REDDING RD, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mytopstonecpa@optonline.net
E-Mail: rntort2@gmail.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
robert tortorella Agent 2135 Meadow Rdg,, 2135, Redding, CT, 06896-3223, United States +1 203-912-8740 rntort2@gmail.com 2135 Meadow Rdg,, 2135, Redding, CT, 06896-3223, United States

Officer

Name Role Residence address
Jack Neafsey Officer 100 Redding Road, Redding, CT, 06896, United States
Susan Auslander Officer 100 Redding Road, Redding, CT, 06896, United States
Celie Rosenau Officer 100 Redding Road, Redding, CT, 06896, United States
Robert Tortorella Officer 100 Redding Road, Redding, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950475 2025-02-12 - Annual Report Annual Report -
BF-0012221561 2024-03-25 - Annual Report Annual Report -
BF-0011406184 2023-01-31 - Annual Report Annual Report -
BF-0010629313 2022-09-19 - Annual Report Annual Report -
BF-0009806045 2022-05-24 - Annual Report Annual Report -
0006757201 2020-02-14 - Annual Report Annual Report 2020
0006351887 2019-01-31 - Annual Report Annual Report 2018
0006351916 2019-01-31 - Annual Report Annual Report 2019
0005966830 2017-11-15 - Annual Report Annual Report 2016
0005966831 2017-11-15 - Annual Report Annual Report 2017
See something incorrect or outdated?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