Search icon

RIDGEWOOD AT MIDDLEBURY ASSOCIATION, INC.

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

Company Details

Entity Name: RIDGEWOOD AT MIDDLEBURY ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Dec 2006
Business ALEI: 0875048
Annual report due: 15 Dec 2025
Business address: Imagineers, LLC, 249 West Street, Seymour, CT, 06483, United States
Mailing address: Imagineers, LLC, 249 West Street, Seymour, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: craming@imagineersllc.com
E-Mail: vlocke@imagineersllc.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

Officer

Name Role Residence address
Paul Vance Officer 59 Ridgewood Drive, Middlebury, CT, 06762, United States
Steven Huebner Officer 98 Ridgewood Dr, Middlebury, CT, 06762-2943, United States
Gail Seymour Officer 79 Ridgewood Drive, Middlebury, CT, 06762, United States
Stephanie Hamel Officer 82 Ridgewood Drive, Middlebury, CT, 06762, United States

Agent

Name Role Business address Phone E-Mail Residence address
Karl Kuegler, Jr. Agent Imagineers, LLC, 249 West St, Seymour, CT, 06483-2650, United States +1 203-509-1076 vlocke@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Director

Name Role Residence address
Ronald Beck Director 180 Ridgewood Dr, Middlebury, CT, 06762-2951, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012104061 2024-12-26 - Annual Report Annual Report -
BF-0012475345 2024-01-17 - Annual Report Annual Report -
BF-0010869521 2022-11-30 - Annual Report Annual Report -
BF-0010669359 2022-07-06 2022-07-06 Change of Agent Agent Change -
BF-0010669631 2022-07-06 - Change of Business Address Business Address Change -
BF-0008317945 2022-05-17 - Annual Report Annual Report 2016
BF-0008285571 2022-05-17 - Annual Report Annual Report 2020
BF-0009963317 2022-05-17 - Annual Report Annual Report -
BF-0008232499 2022-05-17 - Annual Report Annual Report 2018
BF-0008337993 2022-05-17 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003352187 Active OFS 2020-01-27 2025-01-27 ORIG FIN STMT

Parties

Name RIDGEWOOD AT MIDDLEBURY ASSOCIATION, INC.
Role Debtor
Name UNIFI EQUIPMENT FINANCE, INC.
Role Secured Party
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