Search icon

RIDGECREST ENTERPRISES LLC

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

Company Details

Entity Name: RIDGECREST ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 2007
Business ALEI: 0903724
Annual report due: 31 Mar 2026
Business address: 36-B KENOSIA AVE, DANBURY, CT, 06810, United States
Mailing address: 36-B KENOSIA AVE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tony.cerulli@gmail.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Anthony Cerulli Jr. Agent 36-B KENOSIA AVE, DANBURY, CT, 06810, United States 36-B KENOSIA AVE, DANBURY, CT, 06810, United States +1 203-885-9549 tony.cerulli@gmail.com 36-B KENOSIA AVE, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
ANTHONY P CERULLI JR Officer 36-B KENOSIA AVE, DANBURY, CT, 06810, United States 36-B KENOSIA AVE, DANBURY, CT, 06810, United States

History

Type Old value New value Date of change
Name change RIDGECREST HEATING AND COOLING LLC RIDGECREST ENTERPRISES LLC 2009-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986221 2025-03-12 - Annual Report Annual Report -
BF-0012353494 2024-01-26 - Annual Report Annual Report -
BF-0011284203 2023-01-26 - Annual Report Annual Report -
BF-0010385399 2022-03-08 - Annual Report Annual Report 2022
0007170846 2021-02-17 - Annual Report Annual Report 2021
0006816366 2020-03-05 - Annual Report Annual Report 2020
0006493701 2019-03-26 - Annual Report Annual Report 2019
0006243824 2018-09-10 - Annual Report Annual Report 2018
0006243821 2018-09-10 - Annual Report Annual Report 2017
0005861201 2017-06-07 - 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See something incorrect or outdated?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