Search icon

CHERRY SUNRISE ENTERPRISES, LLC

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

Company Details

Entity Name: CHERRY SUNRISE ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 2003
Business ALEI: 0740525
Annual report due: 31 Mar 2026
Business address: 110 Bradley Ave, Madison, CT, 06443, United States
Mailing address: 110 Bradley Ave, 108, Madison, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: american.kenpiccolo@yahoo.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LINDA DIETRICH Officer 15 CHERRY RIDGE RD., MIDDLEFIELD, CT, 06455, United States +1 203-284-0035 american.kenpiccolo@yahoo.com 110 Bradley Ave, 108, Madison, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LINDA DIETRICH Agent 110 Bradley Ave, 108, Madison, CT, 06443, United States 110 Bradley Ave, 108, Madison, CT, 06443, United States +1 203-284-0035 american.kenpiccolo@yahoo.com 110 Bradley Ave, 108, Madison, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955662 2025-03-03 - Annual Report Annual Report -
BF-0012333368 2024-01-15 - Annual Report Annual Report -
BF-0011271071 2023-01-20 - Annual Report Annual Report -
BF-0010339490 2022-03-31 - Annual Report Annual Report 2022
0007107122 2021-02-02 - Annual Report Annual Report 2021
0006751630 2020-02-11 - Annual Report Annual Report 2020
0006428400 2019-03-06 - Annual Report Annual Report 2019
0006126578 2018-03-16 - Annual Report Annual Report 2018
0005775723 2017-02-28 - Annual Report Annual Report 2017
0005541256 2016-04-14 - 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See something incorrect or outdated?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