Entity Name: | RIDGEFIELD GROWTH, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Feb 2009 |
Business ALEI: | 0963153 |
Annual report due: | 31 Mar 2026 |
Mailing address: | P. O. BOX 429, RIDGEFIELD, CT, United States, 06877 |
Business address: | 132B Everett Park, New London, NH, 03257, United States |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | lorrainefarrell@ridgefieldgrowth.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
GREGORY A. RANNEY | Officer | 132B Everett Park, New London, NH, 03257, United States | 62 PROSPECT RIDGE RD #D3, RIDGEFIELD, CT, 06877, United States |
LORRAINE C. FARRELL | Officer | 132B Everett Park, New London, NH, 03257, United States | 62 PROSPECT RIDGE RD #D3, RIDGEFIELD, CT, 06877, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Aaron L. Hershman, Esq. | Agent | 420 E Main St, Ste 10, Branford, CT, 06405, United States | 420 E Main St, Ste 10, Branford, CT, 06405, United States | +1 203-777-0001 | ahershman@hershmanlegal.com | 10 Ironwood Rd, Guilford, CT, 06437-4714, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012995570 | 2025-03-20 | - | Annual Report | Annual Report | - |
BF-0012199028 | 2024-02-22 | - | Annual Report | Annual Report | - |
BF-0011292357 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0010307634 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007209603 | 2021-03-08 | - | Annual Report | Annual Report | 2021 |
0006975010 | 2020-09-08 | 2020-09-08 | Change of Business Address | Business Address Change | - |
0006975000 | 2020-09-08 | 2020-09-08 | Change of Agent Address | Agent Address Change | - |
0006839757 | 2020-03-18 | - | Annual Report | Annual Report | 2020 |
0006537433 | 2019-04-18 | 2019-04-18 | Change of Agent Address | Agent Address Change | - |
0006537447 | 2019-04-18 | 2019-04-18 | Change of Email Address | Business Email Address Change | - |
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