Entity Name: | CHERRY LANE HOMEOWNERS CORPORATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jun 2002 |
Business ALEI: | 0719012 |
Annual report due: | 26 Jun 2025 |
Business address: | 20 CHERRY LANE, MADISON, CT, 06443, United States |
Mailing address: | 20 CHERRY LANE, MADISON, CT, United States, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | revlindsley@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Dana Lindsley | Agent | 20 CHERRY LANE, MADISON, CT, 06443, United States | +1 860-510-2110 | revlindsley@gmail.com | 20 CHERRY LANE, MADISON, CT, 06443, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Dana Lindsley | Officer | 20 CHERRY LANE, MADISON, CT, 06443, United States | +1 860-510-2110 | revlindsley@gmail.com | 20 CHERRY LANE, MADISON, CT, 06443, United States |
WILLIAM GILL JR | Officer | 20 CHERRY LANE, MADISON, CT, 06443, United States | - | - | 40 CHERRY LANE, MADISON, CT, 06443, United States |
INGRID WAX | Officer | 20 CHERRY LANE, MADISON, CT, 06443, United States | - | - | 44 CHERRY LANE, MADISON, CT, 06443, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012087764 | 2024-05-27 | - | Annual Report | Annual Report | - |
BF-0011269136 | 2023-06-13 | - | Annual Report | Annual Report | - |
BF-0010221040 | 2022-06-02 | - | Annual Report | Annual Report | 2022 |
BF-0009752087 | 2021-06-23 | - | Annual Report | Annual Report | - |
0006922194 | 2020-06-11 | - | Annual Report | Annual Report | 2020 |
0006551325 | 2019-05-06 | - | Annual Report | Annual Report | 2019 |
0006285449 | 2018-11-30 | - | Annual Report | Annual Report | 2017 |
0006285450 | 2018-11-30 | - | Annual Report | Annual Report | 2018 |
0005857444 | 2017-06-06 | - | Annual Report | Annual Report | 2016 |
0005332310 | 2015-05-13 | - | Annual Report | Annual Report | 2014 |
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 | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Madison | CHERRY LN | 26//72// | 2.24 | 104491 | Source Link | |||||||||||||||||||||
|
Name | CHERRY LANE HOMEOWNERS CORPORATION, INC. |
Sale Date | 2002-12-23 |
Name | DRUMMOND JOSEPH J PRESIDENT |
Sale Date | 2002-07-01 |
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