Search icon

CHERRY HILL FARMS, LLC

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

Company Details

Entity Name: CHERRY HILL FARMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Oct 2000
Business ALEI: 0663580
Annual report due: 31 Mar 2025
Business address: 21 BRUSH HILL RD, CLINTON, CT, 06413, United States
Mailing address: PO BOX 119, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: French_robin@yahoo.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WALTER J. LEWIS JR. Officer 21 BRUSH HILL RD., CLINTON, CT, 06413, United States 21 BRUSH HILL ROAD, CLINTON, CT, 06413, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WALTER J. LEWIS JR Agent 21 BRUSH HILL RD, CLINTON, CT, 06413, United States 21 BRUSH HILL RD, CLINTON, CT, 06413, United States +1 860-662-0554 French_robin@yahoo.com 21 BRUSH HILL ROAD, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012208180 2024-02-29 - Annual Report Annual Report -
BF-0011399814 2023-03-02 - Annual Report Annual Report -
BF-0010269608 2022-03-11 - Annual Report Annual Report 2022
BF-0009781522 2021-11-10 - Annual Report Annual Report -
0006896957 2020-05-01 - Annual Report Annual Report 2020
0006705860 2019-12-30 - Annual Report Annual Report 2019
0006705848 2019-12-30 - Annual Report Annual Report 2017
0006705840 2019-12-30 - Annual Report Annual Report 2016
0006705855 2019-12-30 - Annual Report Annual Report 2018
0005423466 2015-11-04 - 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See something incorrect or outdated?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