Search icon

1 WASHINGTON RIDGE, LLC

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

Company Details

Entity Name: 1 WASHINGTON RIDGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 2023
Business ALEI: 2782787
Annual report due: 31 Mar 2026
Business address: 102 HEIGHTS ROAD APARTMENT 201, DARIEN, CT, 06820, United States
Mailing address: 102 HEIGHTS ROAD APARTMENT 201, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MICHAELRITZZO@GMAIL.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

Officer

Name Role Business address Residence address
MICHAEL RITZZO Officer 102 HEIGHTS ROAD APARTMENT 207, DARIEN, CT, 06820, United States 102 HEIGHTS ROAD APARTMENT 207, DARIEN, CT, 06820, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
R. RICHARD ROINA Agent 38 POST ROAD WEST, WESTPORT, CT, 06880, United States 38 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-722-9345 rrroina@att.net 6 BAYNE STREET, WESTPORT, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012820929 2025-03-31 - Annual Report Annual Report -
BF-0012432726 2024-04-22 - Annual Report Annual Report -
BF-0011795330 2023-05-08 2023-05-08 Business Formation Certificate of Organization -

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
New Milford 13 WASHINGTON RIDGE RD 65//63/1/ 15.47 10509 Source Link
Acct Number 011311
Assessment Value $107,270
Appraisal Value $153,200
Land Use Description Res Vac Land
Zone R60/R80
Neighborhood R140

Parties

Name 1 WASHINGTON RIDGE, LLC
Sale Date 2023-05-31
Sale Price $150,000
Name ALMEIDA, JEFFREY
Sale Date 2019-11-04
Sale Price $493,000
Name THE GREYLOCK GROUP, LLC
Sale Date 2019-08-13
Sale Price $300,000
Name DOW BRIAN
Sale Date 2018-04-18
Name UNION SAVINGS BANK
Sale Date 2017-03-16
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