Search icon

LONG RIDGE REAL ESTATE, LLC

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

Company Details

Entity Name: LONG RIDGE REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jul 2010
Business ALEI: 1011322
Annual report due: 31 Mar 2025
Business address: 611 ACCESS ROAD, STRATFORD, CT, 06615, United States
Mailing address: 611 ACCESS ROAD, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cwall@longridgerealestate.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHERYL WALL Agent 611 ACCESS ROAD, STRATFORD, CT, 06615, United States 611 ACCESS ROAD, STRATFORD, CT, 06615, United States +1 203-400-9400 cwall@longridgerealestate.com 1248 FARMINGTON AVENUE, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHERYL WALL Officer 611 ACCESS ROAD, STRATFORD, CT, 06615, United States +1 203-400-9400 cwall@longridgerealestate.com 1248 FARMINGTON AVENUE, WEST HARTFORD, CT, 06107, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0793852 REAL ESTATE BROKER ACTIVE CURRENT 2021-08-30 2023-12-01 2024-11-30
REB.0789038 REAL ESTATE BROKER INACTIVE - 2010-08-09 2016-04-01 2017-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153353 2024-06-12 - Annual Report Annual Report -
BF-0011184203 2023-08-22 - Annual Report Annual Report -
BF-0010278747 2023-08-22 - Annual Report Annual Report 2022
BF-0010006034 2021-07-30 - Annual Report Annual Report -
BF-0009660425 2021-07-28 - Annual Report Annual Report 2020
BF-0009660426 2021-07-28 - Annual Report Annual Report 2018
BF-0009660424 2021-07-28 - Annual Report Annual Report 2012
BF-0009660431 2021-07-28 - Annual Report Annual Report 2015
BF-0009660427 2021-07-28 - Annual Report Annual Report 2014
BF-0009660423 2021-07-28 - Annual Report Annual Report 2016
See something incorrect or outdated?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