Search icon

RIDGEFIELD GROWTH, LLC

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

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
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