Search icon

SIDE HILL SPRINGS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Property Vision Details

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
Acct Number 006255
Assessment Value $280,000
Appraisal Value $400,000
Land Use Description Single Fam MDL01
Zone R4
Land Assessed Value $105,000
Land Appraised Value $149,900

Parties

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
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