Search icon

CHERRY LANE HOMEOWNERS CORPORATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

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
Madison CHERRY LN 26//72// 2.24 104491 Source Link
Assessment Value $56,800
Appraisal Value $81,100
Land Use Description Limited Use
Zone R-4

Parties

Name CHERRY LANE HOMEOWNERS CORPORATION, INC.
Sale Date 2002-12-23
Name DRUMMOND JOSEPH J PRESIDENT
Sale Date 2002-07-01
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