Entity Name: | POND LILY COMPANY THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Jan 1897 |
Business ALEI: | 0088986 |
Annual report due: | 07 Jan 2026 |
Business address: | 12 CLIFTON STREET, SIASCONSET, MA, 02564, United States |
Mailing address: | 2805 WHITNEY AVENUE, HAMDEN, CT, United States, 06518 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 15000 |
E-Mail: | csperry264@yahoo.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
E EUGENTORRENTI | Agent | 2805 WHITNEY AVENUE, HAMDEN, CT, 06516, United States | 2805 WHITNEY AVENUE, HAMDEN, CT, 06516, United States | +1 970-406-0193 | csperry264@yahoo.com | 231 HAWTHORNE LANE, ORANGE, CT, 06477, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CAROLYN S. SPERRY | Officer | 2110 GREENBRIAR LANE, PALM CITY, FL, 34990, United States | 2110 GREENBRIAR LANE, PALM CITY, FL, 34990, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012904565 | 2024-12-24 | - | Annual Report | Annual Report | - |
BF-0012044222 | 2023-12-19 | - | Annual Report | Annual Report | - |
BF-0011078687 | 2023-01-03 | - | Annual Report | Annual Report | - |
BF-0010176023 | 2022-01-31 | - | Annual Report | Annual Report | 2022 |
0007333900 | 2021-05-12 | - | Interim Notice | Interim Notice | - |
0007062941 | 2021-01-13 | - | Annual Report | Annual Report | 2021 |
0006707926 | 2020-01-01 | - | Annual Report | Annual Report | 2020 |
0006294655 | 2018-12-18 | - | Annual Report | Annual Report | 2019 |
0006028837 | 2018-01-23 | - | Annual Report | Annual Report | 2018 |
0005749952 | 2017-01-25 | - | Annual Report | Annual Report | 2017 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Haven | 15 POND LILY AV | 428/1172/00800// | 0.22 | 26308 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | POND LILY AVENUE, LLC |
Sale Date | 2015-04-02 |
Name | POND LILY COMPANY THE |
Sale Date | 2013-04-02 |
Name | MORALES LUIS A & ALVELO MARIA I |
Sale Date | 2006-08-14 |
Sale Price | $525,000 |
Name | THE NOCERINO FAMILY LIMITED PARTN |
Sale Date | 2003-12-19 |
Sale Price | $200,000 |
Name | NOCERINO CONSTRUCTION, INC. |
Sale Date | 1988-06-27 |
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