Search icon

SPECTACLE RIDGE ASSOCIATION, INC.

Company Details

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

Industry & Business Activity

NAICS

531320 Offices of Real Estate Appraisers

This industry comprises establishments primarily engaged in estimating the fair market value of real estate. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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