Search icon

MILBANK RIDGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: MILBANK RIDGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 2003
Business ALEI: 0761119
Annual report due: 25 Sep 2025
Business address: C/O The Property Group of CT., INC. 25 CRESCENT STREET, STAMFORD, CT, 06906, United States
Mailing address: C/O The Property Group of CT., INC. 25 CRESCENT STREET, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

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

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Residence address
SLAVIK ZORIN Officer 59 LEGRANDE AVENUE #13, GREENWICH, CT, 06830, United States
John Lent Officer 59 Legrande Avenue, 16, Greenwich, CT, 06930, United States
Hollis Cutting Officer 59 Legrande Avenue, 3, Greenwich, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083596 2024-09-27 - Annual Report Annual Report -
BF-0011276477 2023-09-25 - Annual Report Annual Report -
BF-0010261332 2022-09-07 - Annual Report Annual Report 2022
BF-0009816206 2021-09-14 - Annual Report Annual Report -
0006973324 2020-09-04 - Annual Report Annual Report 2020
0006920480 2020-06-09 - Annual Report Annual Report 2018
0006920481 2020-06-09 - Annual Report Annual Report 2019
0006091757 2018-02-22 - Annual Report Annual Report 2017
0005670743 2016-10-11 - Annual Report Annual Report 2016
0005632492 2016-08-17 - Annual Report Annual Report 2014
See something incorrect or outdated?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