Search icon

GREENRIDGE CAPITAL ADVISORS LLC

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

Company Details

Entity Name: GREENRIDGE CAPITAL ADVISORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Apr 2005
Business ALEI: 0817823
Annual report due: 31 Mar 2025
Business address: 271 HIGH MEADOW ROAD, SOUTHPORT, CT, 06890, United States
Mailing address: 271 HIGH MEADOW ROAD, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: christopherwright71@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER J. WRIGHT Agent 271 HIGH MEADOW ROAD, SOUTHPORT, CT, 06890, United States 271 HIGH MEADOW ROAD, SOUTHPORT, CT, 06890, United States +1 914-907-2273 christopherwright71@gmail.com 271 HIGH MEADOW ROAD, SOUTHPORT, CT, 06890, United States

Officer

Name Role Business address Residence address
CHRISTOPHER WRIGHT Officer 271 HIGH MEADOW ROAD, SOUTHPORT, CT, 06890, United States 271 HIGH MEADOW ROAD, SOUTHPORT, CT, 06890, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012131109 2024-03-12 - Annual Report Annual Report -
BF-0011169081 2023-03-10 - Annual Report Annual Report -
BF-0010727764 2023-03-10 - Annual Report Annual Report -
BF-0009784737 2023-03-10 - Annual Report Annual Report -
0006883468 2020-04-14 - Annual Report Annual Report 2020
0006883430 2020-04-14 - Annual Report Annual Report 2017
0006883459 2020-04-14 - Annual Report Annual Report 2019
0006883443 2020-04-14 - Annual Report Annual Report 2018
0005827892 2017-04-27 - Annual Report Annual Report 2016
0005549539 2016-04-26 - 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See something incorrect or outdated?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