Search icon

POND LILY COMPANY THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Property Vision Details

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
Acct Number 428 1172 00800
Assessment Value $360,150
Appraisal Value $514,500
Land Use Description Two Family
Zone BA
Neighborhood 2600
Land Assessed Value $41,230
Land Appraised Value $58,900

Parties

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
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