Entity Name: | SIDE HILL SPRINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 Dec 1998 |
Business ALEI: | 0609536 |
Annual report due: | 31 Mar 2025 |
Business address: | 19 QUEACH RD, BRANFORD, CT, 06405, United States |
Mailing address: | 19 QUEACH RD, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | brenda@empirepaving.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EARL W TUCKER III | Agent | 19 QUEACH ROAD, BRANFORD, CT, 06405, United States | 19 QUEACH ROAD, BRANFORD, CT, 06473, United States | +1 203-752-0002 | brenda@empirepaving.com | SAME, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Caitlin Tucker | Officer | 1311 Broad Street, Apt 2A, Milford, CT, 06460, United States | 1311 Broad Street, Apt 2A, Milford, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012266967 | 2024-03-21 | - | Annual Report | Annual Report | - |
BF-0011915032 | 2023-08-03 | 2023-08-03 | Interim Notice | Interim Notice | - |
BF-0011154079 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010201712 | 2022-04-08 | - | Annual Report | Annual Report | 2022 |
0007289407 | 2021-04-07 | - | Annual Report | Annual Report | 2021 |
0006867421 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006532437 | 2019-04-12 | - | Annual Report | Annual Report | 2019 |
0006036489 | 2018-01-26 | - | Annual Report | Annual Report | 2017 |
0006036506 | 2018-01-26 | - | Annual Report | Annual Report | 2018 |
0005727229 | 2016-12-29 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Branford | 181 LEETES ISLAND RD | J06/000001/00006// | 0.92 | 12954 | Source Link | |||||||||||||||||||||||||||||||||||||||||
|
Name | SIDE HILL SPRINGS, LLC |
Sale Date | 2008-03-03 |
Name | TUCKER EARL W III |
Sale Date | 2006-11-03 |
Sale Price | $80,000 |
Name | DOMAN MICHAEL P & |
Sale Date | 2006-11-03 |
Name | SIDE HILL SPRINGS, LLC |
Sale Date | 1998-12-30 |
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