Search icon

SMITH RIDGE LANE, LLC

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

Company Details

Entity Name: SMITH RIDGE LANE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Nov 1998
Business ALEI: 0607579
Annual report due: 31 Mar 2026
Business address: 16 CROSS STEET, NEW CANAAN, CT, 06840, United States
Mailing address: 16 CROSS STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michelle@karpassociatesinc.com

Industry & Business Activity

NAICS

237210 Land Subdivision

This industry comprises establishments primarily engaged in servicing land and subdividing real property into lots, for subsequent sale to builders. Servicing of land may include excavation work for the installation of roads and utility lines. The extent of work may vary from project to project. Land subdivision precedes building activity and the subsequent building is often residential, but may also be commercial tracts and industrial parks. These establishments may do all the work themselves or subcontract the work to others. Establishments that perform only the legal subdivision of land are not included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID P. LASNICK Agent 30 OAK STREET, STAMFORD, CT, 06905, United States 30 OAK STREET, STAMFORD, CT, 06905, United States +1 203-733-9793 michelle@karpassociatesinc.com 20 HOBSON STREET, 20 HOBSON STREET, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
DOUGLAS M. KARP Officer 16 CROSS STREET, NEW CANAAN, CT, 06840, United States 698 SMITH RIDGE ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937144 2025-03-13 - Annual Report Annual Report -
BF-0012350591 2024-03-08 - Annual Report Annual Report -
BF-0011152795 2023-03-15 - Annual Report Annual Report -
BF-0010316815 2022-03-04 - Annual Report Annual Report 2022
0007318984 2021-05-03 - Annual Report Annual Report 2021
0006921565 2020-06-10 - Annual Report Annual Report 2020
0006406332 2019-02-25 - Annual Report Annual Report 2019
0006045392 2018-01-30 - Annual Report Annual Report 2018
0005952236 2017-10-24 - Annual Report Annual Report 2017
0005852133 2017-05-30 - 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