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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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