Search icon

HOLCOMB RIDGE HOMEOWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: HOLCOMB RIDGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Feb 2006
Business ALEI: 0849663
Annual report due: 14 Feb 2024
Business address: 24 HOLCOMB RIDGE RD, WEST GRANBY, CT, 06090, United States
Mailing address: 24 HOLCOMB RIDGE RD, WEST GRANBY, CT, United States, 06090
ZIP code: 06090
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: davidkwebber@gmail.com
E-Mail: dwo737@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Dennis Orr Officer 12 Holcomb Rdg, West Granby, CT, 06090-1608, United States 12 Holcomb Rdg, West Granby, CT, 06090-1608, United States
ALISON TORTLAND Officer 36 HOLCOMB RIDGE, WEST GRANBY, CT, 06090, United States 36 HOLCOMB RIDGE, WEST GRANBY, CT, 06090, United States
BRETT VOLPE Officer 21 HOLCOMB RIDGE, WEST GRANBY, CT, 06090, United States 21 HOLCOMB RIDGE, WEST GRANBY, CT, 06090, United States

Agent

Name Role Business address Phone E-Mail Residence address
David Webber Agent 24 HOLCOMB RIDGE RD, WEST GRANBY, CT, 06090, United States +1 860-545-3275 davidkwebber@gmail.com 24 HOLCOMB RIDGE RD, WEST GRANBY, CT, 06090, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012791211 2024-10-14 2024-10-14 Change of Email Address Business Email Address Change -
BF-0012791223 2024-10-14 2024-10-14 Interim Notice Interim Notice -
BF-0011410931 2024-02-28 - Annual Report Annual Report -
BF-0010420705 2023-02-22 - Annual Report Annual Report -
BF-0010275704 2022-01-24 - Annual Report Annual Report 2022
0007052040 2021-01-05 - Annual Report Annual Report 2021
0006716924 2020-01-09 - Annual Report Annual Report 2020
0006317019 2019-01-10 - Annual Report Annual Report 2019
0006054028 2018-02-05 - Annual Report Annual Report 2018
0005775327 2017-02-27 - Change of Agent Address Agent Address Change -
See something incorrect or outdated?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