Search icon

RIDGELAND NORTH LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RIDGELAND NORTH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 2013
Business ALEI: 1102172
Annual report due: 31 Mar 2026
Business address: 45 RIVERFORD RD, BROOKFIELD, CT, 06804, United States
Mailing address: 45 Riverford Rd, Brookfield, CT, United States, 06804-1330
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ridgelandnorth@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHELSEA STINSON Agent 45 RIVERFORD RD, BROOKFIELD, CT, 06804, United States 45 RIVERFORD RD, BROOKFIELD, CT, 06804, United States +1 860-983-5947 ridgelandnorth@gmail.com 45 RIVERFORD RD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Residence address
Chelsea Stinson Officer 45 Riverford Rd, Brookfield, CT, 06804-1330, United States
Andy Stinson Officer 45 Riverford Rd, Brookfield, CT, 06804-1330, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028779 2025-01-28 - Annual Report Annual Report -
BF-0012256457 2024-03-07 - Annual Report Annual Report -
BF-0011989079 2023-09-22 2023-09-22 Interim Notice Interim Notice -
BF-0011881078 2023-07-11 2023-07-11 Interim Notice Interim Notice -
BF-0010344294 2023-06-28 - Annual Report Annual Report 2022
BF-0011308196 2023-06-28 - Annual Report Annual Report -
BF-0009946800 2021-11-03 - Annual Report Annual Report -
BF-0009581308 2021-11-03 - Annual Report Annual Report 2018
BF-0009581307 2021-11-03 - Annual Report Annual Report 2020
BF-0009581310 2021-11-03 - Annual Report Annual Report 2017

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Wallingford 151-154 NORTH RIDGELAND RD 61//221// 1.19 137512 Source Link
Acct Number 2007014
Assessment Value $302,800
Appraisal Value $432,600
Land Use Description 4 Family MDL-01
Zone R18
Land Assessed Value $108,500
Land Appraised Value $155,000

Parties

Name Ridgeland Road Wallingford LLC
Sale Date 2021-12-03
Sale Price $416,670
Name RIDGELAND NORTH LLC
Sale Date 2013-05-17
Sale Price $388,000
Name RIDGELAND PROPERTIES, L.L.C.
Sale Date 2007-05-15
Name COLEMAN MATTHEW J + MONICA M
Sale Date 2007-05-07
Sale Price $405,000
Wallingford 141-144 NORTH RIDGELAND RD 61//220// 1.97 137513 Source Link
Acct Number 2007013
Assessment Value $308,800
Appraisal Value $441,200
Land Use Description 4 Family MDL-01
Zone R18
Land Assessed Value $114,500
Land Appraised Value $163,600

Parties

Name Ridgeland Road Wallingford LLC
Sale Date 2021-12-03
Sale Price $416,670
Name RIDGELAND NORTH LLC
Sale Date 2013-05-17
Sale Price $390,000
Name RIDGELAND PROPERTIES, L.L.C.
Sale Date 2007-05-15
Name COLEMAN MATTHEW J + MONICA M
Sale Date 2007-05-07
Sale Price $405,000
Name RIDGELAND ROAD LLC
Sale Date 2003-11-03
Sale Price $1,350,000
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