Search icon

EDWARD E. CHERRY ASSOCIATES, LLC

Company Details

Entity Name: EDWARD E. CHERRY ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 18 Jan 2007
Business ALEI: 0885384
Annual report due: 31 Mar 2018
Business address: 900 MIX AVENUE, UNIT 47, HAMDEN, CT, 06514
Mailing address: 900 MIX AVENUE UNIT 467, HAMDEN, CT, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: edwardc069@gmail.com

Officer

Name Role Business address E-Mail Residence address
EDWARD E. CHERRY SR. Officer 900 MIX AVENUE ,UNIT 47, HAMDEN, CT, 06514, United States edwardc069@gmail.com 22 PINE RIDGE ROAD, WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address E-Mail Residence address
EDWARD E. CHERRY SR. Agent 60 CONNOLLY PARKWAY, BUILDING 15A, HAMDEN, CT, 06514-2593, United States edwardc069@gmail.com 22 PINE RIDGE ROAD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011913410 2023-08-03 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011789170 2023-05-03 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006054561 2018-02-05 No data Annual Report Annual Report 2017
0005573354 2016-05-24 No data Annual Report Annual Report 2015
0005573364 2016-05-24 No data Annual Report Annual Report 2016
0005467555 2016-01-20 No data Annual Report Annual Report 2014
0005093044 2014-04-24 No data Annual Report Annual Report 2013
0004762467 2012-12-12 No data Annual Report Annual Report 2012
0004583043 2012-04-19 No data Annual Report Annual Report 2011
0004494228 2012-01-03 No data Annual Report Annual Report 2010

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website