Entity Name: | TURTLE RIDGE CAPITAL MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Feb 2018 |
Business ALEI: | 1264634 |
Annual report due: | 21 Feb 2026 |
Business address: | 16 TURTLE RIDGE COURT, RIDGEFIELD, CT, 06877, United States |
Mailing address: | 16 TURTLE RIDGE COURT, RIDGEFIELD, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | turtleridgecapital@gmail.com |
NAICS
523940 Portfolio Management and Investment AdviceThis industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CHIPMAN MAZZUCCO EMERSON LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CATHERINE BROWN | Director | 16 TURTLE RIDGE COURT, RIDGEFIELD, CT, 06877, United States | 30 SAND HILL RD., WEATOGUE, CT, 06089, United States |
BARRETT BROWN | Director | 16 TURTLE RIDGE COURT, RIDGEFIELD, CT, 06877, United States | 78 Bay View St, Camden, ME, 04843-2241, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BARRETT BROWN | Officer | 16 TURTLE RIDGE COURT, RIDGEFIELD, CT, 06877, United States | 78 Bay View St, Camden, ME, 04843-2241, United States |
CATHERINE BROWN | Officer | 16 TURTLE RIDGE COURT, RIDGEFIELD, CT, 06877, United States | 30 SAND HILL RD., WEATOGUE, CT, 06089, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013089074 | 2025-01-24 | - | Annual Report | Annual Report | - |
BF-0012198565 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0011349704 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0010293286 | 2022-01-26 | - | Annual Report | Annual Report | 2022 |
0007232136 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0006719773 | 2020-01-10 | - | Annual Report | Annual Report | 2020 |
0006317218 | 2019-01-11 | - | Annual Report | Annual Report | 2019 |
0006099678 | 2018-02-28 | 2018-02-28 | First Report | Organization and First Report | - |
0006099146 | 2018-02-21 | 2018-02-21 | Business Formation | Certificate of Incorporation | - |
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