Search icon

SPRUCE HILL ASSOCIATION, INC.

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

Company Details

Entity Name: SPRUCE HILL ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 1985
Business ALEI: 0167295
Annual report due: 21 Mar 2026
Business address: 123 PINE STREET #4, GREENWICH, CT, 06830, United States
Mailing address: 123 PINE STREET #4, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sachin1sharma@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
Sachin Sharma Agent +1 732-406-7441 sachin1sharma@gmail.com 9 Hollow Wood Ln, Greenwich, CT, 06831-5020, United States

Officer

Name Role Business address Residence address
SACHIN SHARMA Officer 123 PINE STREET #1, GREENWICH, CT, 06830, United States 123 PINE STREET #1, GREENWICH, CT, 06830, United States
KATHEREN M. CALABRESE Officer 123 PINE ST. #5, GREENWICH, CT, 06830, United States 123 PINE ST #5, GREENWICH, CT, 06830, United States
IRENE PERSAU Officer 123 PINE ST. #4, GREENWICH, CT, 06830, United States 123 PINE ST. #4, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906695 2025-02-27 - Annual Report Annual Report -
BF-0012050537 2024-03-28 - Annual Report Annual Report -
BF-0011077244 2023-04-23 - Annual Report Annual Report -
BF-0010244077 2022-06-04 - Annual Report Annual Report 2022
BF-0009783106 2021-12-03 - Annual Report Annual Report -
0007030440 2020-12-02 - Annual Report Annual Report 2020
0006528814 2019-04-09 - Annual Report Annual Report 2019
0006127596 2018-03-17 - Annual Report Annual Report 2018
0005796417 2017-03-18 - Annual Report Annual Report 2017
0005519716 2016-03-22 - Annual Report Annual Report 2016
See something incorrect or outdated?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