Search icon

444 SPR REALTY ASSOCIATES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 444 SPR REALTY ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Nov 2005
Business ALEI: 0838336
Annual report due: 31 Mar 2025
Business address: 30 BERNHARD RD, NORTH HAVEN, CT, 06473, United States
Mailing address: 30 BERNHARD RD, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
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 JR. Agent 30 BERNHARD ROAD, NORTH HAVEN, CT, 06473, United States 30 BERNHARD ROAD, NORTH HAVEN, CT, 06473, United States +1 203-752-0002 brenda@empirepaving.com 5 GREENWOOD LANE, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
EARL W. TUCKER JR. Officer 30 BERNHARDN RD, NORTH HAVEN, CT, 06473, United States +1 203-752-0002 brenda@empirepaving.com 5 GREENWOOD LANE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012325173 2024-04-11 - Annual Report Annual Report -
BF-0011172760 2023-03-30 - Annual Report Annual Report -
BF-0010409580 2022-04-08 - Annual Report Annual Report 2022
0007289396 2021-04-07 - Annual Report Annual Report 2021
0006867275 2020-04-01 - Annual Report Annual Report 2020
0006532403 2019-04-12 - Annual Report Annual Report 2019
0006130454 2018-03-20 - Annual Report Annual Report 2018
0006130428 2018-03-20 - Annual Report Annual Report 2017
0005727050 2016-12-29 - Annual Report Annual Report 2016
0005509991 2016-03-10 - 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See something incorrect or outdated?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