Search icon

CHERIC DISTRIBUTORS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHERIC DISTRIBUTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1997
Business ALEI: 0579616
Annual report due: 31 Mar 2026
Business address: 20 MURPHY ROAD, NORTH FRANKLIN, CT, 06254, United States
Mailing address: 20 MURPHY ROAD, NORTH FRANKIN, CT, United States, 06254
ZIP code: 06254
County: New London
Place of Formation: CONNECTICUT
E-Mail: ACCOUNTING@SSE-INC.NET

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTIN D. MCKINNEY JR. Agent 20 MURPHY ROAD, NORTH FRANKLIN, CT, 06254, United States 20 MURPHY ROAD, NORTH FRANKLIN, CT, 06254, United States +1 860-848-2278 accounting@sse-inc.net 8 TOTEM LANE, GRISWOLD, CT, 06351, United States

Officer

Name Role Business address Residence address
MARTIN MCKINNEY JR Officer 20 MURPHY ROAD, NORTH FRANKLIN, CT, 06254, United States 8 TOTEM LANE, GRISWOLD, CT, 06351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932260 2025-03-05 - Annual Report Annual Report -
BF-0013305055 2025-01-29 2025-01-29 Interim Notice Interim Notice -
BF-0012159632 2024-02-08 - Annual Report Annual Report -
BF-0011268282 2023-03-16 - Annual Report Annual Report -
BF-0010261712 2022-03-23 - Annual Report Annual Report 2022
0007123854 2021-02-04 - Annual Report Annual Report 2021
0007123800 2021-02-04 - Annual Report Annual Report 2020
0006476528 2019-03-19 - Annual Report Annual Report 2019
0006297301 2018-12-21 - Annual Report Annual Report 2017
0006297307 2018-12-21 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005143598 Active OFS 2023-05-22 2028-05-22 ORIG FIN STMT

Parties

Name CHERIC DISTRIBUTORS, LLC
Role Debtor
Name EASTERN CONNECTICUT SAVINGS BANK
Role Secured Party

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
Griswold 236 EAST MAIN ST 27/23/32// 0.73 1891 Source Link
Acct Number D0097600
Assessment Value $76,510
Appraisal Value $109,300
Land Use Description RTL OIL STG M00
Zone B-I
Neighborhood E
Land Assessed Value $53,130
Land Appraised Value $75,900

Parties

Name LOMBARDI BULK, LLC
Sale Date 2004-11-01
Sale Price $206,250
Name CHERIC DISTRIBUTORS, LLC
Sale Date 2000-07-13
Sale Price $8,104
Name DANIELSON COMPANY
Sale Date 1994-09-14
Name DANIELSON OIL CO, INC.
Sale Date 1988-05-25
Griswold 244-246 EAST MAIN ST 27/23/34// 0.26 1893 Source Link
Acct Number G0158600
Assessment Value $31,920
Appraisal Value $45,600
Land Use Description RES ACLNDV MD00
Zone R-60
Neighborhood 0050
Land Assessed Value $31,920
Land Appraised Value $45,600

Parties

Name LOMBARDI BULK, LLC
Sale Date 2004-11-01
Sale Price $168,750
Name CHERIC DISTRIBUTORS, LLC
Sale Date 2004-09-29
Sale Price $70,000
Name DENIS ERNEST GEORGE
Sale Date 2002-06-07
Sale Price $40,000
Name THE CONFEDERATION OF MOHEGAN
Sale Date 2002-06-07
Name THE CONFEDERATION OF MOHEGAN
Sale Date 2000-12-06
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