Entity Name: | SPECTACLE RIDGE ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Aug 1986 |
Business ALEI: | 0188775 |
Annual report due: | 19 Aug 2025 |
Business address: | 29 Spectacle Ridge Road, SOUTH KENT, CT, 06785, United States |
Mailing address: | 29 Spectacle Ridge Road, SOUTH KENT, CT, United States, 06785 |
ZIP code: | 06785 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | elizagairard@gmail.com |
NAICS
531320 Offices of Real Estate AppraisersThis industry comprises establishments primarily engaged in estimating the fair market value of real estate. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ELIZA GAIRARD | Agent | 29 Spectacle Ridge Rd, South Kent, CT, 06785-1310, United States | +1 917-689-3847 | elizagairard@gmail.com | 29 Spectacle Ridge Rd, South Kent, CT, 06785-1310, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ELIZA GAIRARD | Officer | - | +1 917-689-3847 | elizagairard@gmail.com | 29 Spectacle Ridge Rd, South Kent, CT, 06785-1310, United States |
BRUCE W. SCHNITZER | Officer | 174 West St, Litchfield, CT, 06759-3434, United States | - | - | 29 SPECTACLE RIDGE ROAD, SOUTH KENT, CT, 06785, United States |
ROBERT POWELL | Officer | 49 SPECTACLE RIDGE RD., SOUTH KENT, CT, 06785, United States | - | - | 6 SUNNYSLOPES RD, COLUMBIA, CT, 06237, United States |
JOHN YOUNGBLOOD | Officer | 444 MADISON AVE., 29TH FLR., NEW YORK, NY, 10022, United States | - | - | 57 SPECTACLE RIDGE RD., SOUTH KENT, CT, 06785, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012279064 | 2024-07-22 | - | Annual Report | Annual Report | - |
BF-0011384852 | 2023-07-31 | - | Annual Report | Annual Report | - |
BF-0009809212 | 2023-05-02 | - | Annual Report | Annual Report | - |
BF-0010855588 | 2023-05-02 | - | Annual Report | Annual Report | - |
0007237550 | 2021-03-17 | - | Annual Report | Annual Report | 2020 |
0006664238 | 2019-10-22 | - | Annual Report | Annual Report | 2019 |
0006234737 | 2018-08-18 | - | Annual Report | Annual Report | 2018 |
0005909461 | 2017-08-14 | - | Annual Report | Annual Report | 2017 |
0005909474 | 2017-08-14 | - | Change of Agent Address | Agent Address Change | - |
0005909480 | 2017-08-14 | 2017-08-14 | Agent Resignation | Agent Resignation | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website