Search icon

SPRUCE RIDGE PARTNERS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPRUCE RIDGE PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Aug 2012
Business ALEI: 1079642
Annual report due: 31 Mar 2025
Business address: 14 CORNFIELD LN, GUILFORD, CT, 06437, United States
Mailing address: 14 CORNFIELD LANE, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: spruceridge245@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELEANOR TANDLER Agent 14 CORNFIELD LN, GUILFORD, CT, 06437, United States 14 CORNFIELD LN, GUILFORD, CT, 06437, United States +1 917-821-6286 spruceridge245@gmail.com 14 CORNFIELD LN, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
KEITH A. TANDLER Officer 14 CORNFIELD LANE, GUILFORD, CT, 06437, United States 14 CORNFIELD LAND, GUILFORD, CT, 06437, United States
ELEANOR L. TANDLER Officer 14 CORNFIELD LANE, GUILFORD, CT, 06437, United States 14 CORNFIELD LAND, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012078290 2024-02-26 - Annual Report Annual Report -
BF-0011437668 2023-03-02 - Annual Report Annual Report -
BF-0010280741 2022-03-02 - Annual Report Annual Report 2022
0007134132 2021-02-08 - Annual Report Annual Report 2021
0006869664 2020-04-01 - Annual Report Annual Report 2020
0006869653 2020-04-01 - Annual Report Annual Report 2019
0006373252 2019-02-08 - Annual Report Annual Report 2018
0005900565 2017-08-02 - Annual Report Annual Report 2016
0005900574 2017-08-02 - Annual Report Annual Report 2017
0005900559 2017-08-02 - 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See something incorrect or outdated?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