Search icon

FLINT RIDGE DEVELOPMENT LLC

Company Details

Entity Name: FLINT RIDGE DEVELOPMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2009
Business ALEI: 0970750
Annual report due: 31 Mar 2026
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: 6 Glen Rd, Sandy Hook, CT, 06482-1124, United States
Mailing address: PO Box 774, Newtown, CT, United States, 06470
Mailing jurisdiction address: C/O THE CORPORATION TRUST COMPANY CORPORATION TRUST CENTER 1209 N. ORANGE ST, WILMINGTON, DE, 19801, United States
ZIP code: 06482
County: Fairfield
Place of Formation: DELAWARE
E-Mail: chottois@flintridgedev.com

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER WILSON Officer 6 Glen Rd, Suite 200, Sandy Hook, CT, 06482-1124, United States No data No data 931 OLD POST ROAD, FAIRFIELD, CT, 06824, United States
CHRISTOPHER HOTTOIS Officer 6 Glen Rd, Suite 200, Sandy Hook, CT, 06482-1124, United States +1 203-241-9582 chottois@flintridgedev.com 23 MAIN ST. REAR COTTAGE, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER HOTTOIS Agent 6 Glen Rd, Suite 200, Sandy Hook, CT, 06482-1124, United States PO Box 774, Newtown, CT, 06470, United States +1 203-241-9582 chottois@flintridgedev.com 23 MAIN ST. REAR COTTAGE, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996964 2025-02-12 No data Annual Report Annual Report No data
BF-0012277720 2024-01-05 No data Annual Report Annual Report No data
BF-0011294904 2023-02-06 No data Annual Report Annual Report No data
BF-0010233804 2022-02-28 No data Annual Report Annual Report 2022
0007063026 2021-01-13 No data Annual Report Annual Report 2021
0006744142 2020-02-06 No data Annual Report Annual Report 2020
0006302813 2019-01-02 No data Annual Report Annual Report 2019
0006032128 2018-01-25 No data Annual Report Annual Report 2018
0005830009 2017-05-01 No data Annual Report Annual Report 2017
0005549641 2016-04-26 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website