Search icon

SPALDING ENTERPRISES LLC

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

Company Details

Entity Name: SPALDING ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2003
Business ALEI: 0741206
Annual report due: 31 Mar 2026
Business address: 76 SOUTH FRONTAGE ROAD, VERNON, CT, 06066, United States
Mailing address: 76 SOUTH FRONTAGE ROAD, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: michael_welch@pue-cpas.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Welch Agent 76 SOUTH FRONTAGE ROAD, VERNON, CT, 06066, United States 76 SOUTH FRONTAGE ROAD, VERNON, CT, 06066, United States +1 860-871-1722 michael_welch@pue-cpas.com 188 Hale Rd, Glastonbury, CT, 06033-3320, United States

Officer

Name Role Business address Residence address
THOMAS C. SPALDING Officer 1003 ROMONA RD, WILMETTE, IL, 60091, United States 1003 ROMONA RD, WILMETTE, IL, 60091, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955787 2025-03-21 - Annual Report Annual Report -
BF-0012335001 2024-02-19 - Annual Report Annual Report -
BF-0011269894 2023-03-06 - Annual Report Annual Report -
BF-0010300941 2022-03-16 - Annual Report Annual Report 2022
0007171552 2021-02-17 - Annual Report Annual Report 2021
0007171539 2021-02-17 - Annual Report Annual Report 2020
0006384225 2019-02-14 - Annual Report Annual Report 2019
0006384220 2019-02-14 - Annual Report Annual Report 2018
0006005081 2018-01-12 - Annual Report Annual Report 2017
0006005071 2018-01-12 - Annual Report Annual Report 2015
See something incorrect or outdated?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