Search icon

CHARTER GROUP PARTNERS AT RIDGEFIELD, LLC

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

Company Details

Entity Name: CHARTER GROUP PARTNERS AT RIDGEFIELD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 02 Mar 2015
Business ALEI: 1168720
Annual report due: 31 Mar 2024
Business address: 77 SUNSET LANE #9, RIDGEFIELD, CT, 06877, United States
Mailing address: 77 SUNSET LANE #9 77 SUNSET LANE #9, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MartinHandshy@charterbuilt.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTIN HANDSHY Agent 77 SUNSET LANE #9, RIDGEFIELD, CT, 06877, United States 77 SUNSET LANE #9, RIDGEFIELD, CT, 06877, United States +1 203-948-5273 martinhandshy@charterbuilt.com 77 Sunset Ln, #9, Ridgefield, CT, 06877-4674, United States

Officer

Name Role Business address
CHARTER GROUP PARTNERS, LLC Officer 77 Sunset Lane, Unit #9, RIDGEFIELD, CT, 06877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014221 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2015-09-11 2017-10-18 2019-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011209208 2023-03-30 - Annual Report Annual Report -
BF-0010268265 2022-03-31 - Annual Report Annual Report 2022
0007172763 2021-02-18 - Annual Report Annual Report 2021
0006860417 2020-03-31 - Annual Report Annual Report 2020
0006399923 2019-02-22 - Annual Report Annual Report 2019
0006268388 2018-10-30 - Annual Report Annual Report 2018
0005809869 2017-04-04 - Annual Report Annual Report 2016
0005809873 2017-04-04 - Annual Report Annual Report 2017
0005289747 2015-03-02 2015-03-02 Business Formation Certificate of Organization -
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