Search icon

CHERRY MAPLE HOMES, LLC

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

Company Details

Entity Name: CHERRY MAPLE HOMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 2004
Business ALEI: 0793355
Annual report due: 31 Mar 2026
Business address: 4 ROSICK ROAD, WALLINGFORD, CT, 06492, United States
Mailing address: 4 ROSICK ROAD, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: marielaffin@comcast.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
JOHN F. MEZZANOTTE Agent 4 ROSICK ROAD, WALLINGFORD, CT, 06492, United States 4 ROSICK ROAD, WALLINGFORD, CT, 06492, United States +1 203-980-9397 marielaffin@comcast.net 19 SMOKE RISE ROAD, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
MARIE LAFFIN Officer 4 ROSICK ROAD, WALLINGFORD, CT, 06492, United States 4 ROSICK ROAD, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965656 2025-03-04 - Annual Report Annual Report -
BF-0012319767 2024-01-17 - Annual Report Annual Report -
BF-0011160497 2023-01-14 - Annual Report Annual Report -
BF-0010403469 2022-03-12 - Annual Report Annual Report 2022
0007088025 2021-01-30 - Annual Report Annual Report 2021
0006919179 2020-06-06 - Annual Report Annual Report 2020
0006372942 2019-02-08 - Annual Report Annual Report 2019
0006002310 2018-01-11 - Annual Report Annual Report 2018
0005904739 2017-08-07 - Annual Report Annual Report 2017
0005634167 2016-08-22 - 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See something incorrect or outdated?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