Search icon

SHERRY MICHAUD, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHERRY MICHAUD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Jan 2017
Business ALEI: 1228230
Annual report due: 31 Mar 2026
Business address: 21 Skinner Hill Rd, Andover, CT, 06232, United States
Mailing address: 21 Skinner Hill Rd, Andover, CT, United States, 06232
ZIP code: 06232
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: sherry.michaud@aol.com

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sherry Michaud Agent 21 Skinner Hill Rd, Andover, CT, 06232, United States 21 Skinner Hill Rd, Andover, CT, 06232, United States +1 860-798-2776 sherry.michaud@aol.com 21 Skinner Hill Rd, Andover, CT, 06232, United States

Officer

Name Role Business address Phone E-Mail Residence address
Sherry Michaud Officer 21 Skinner Hill Rd, Andover, CT, 06232, United States +1 860-798-2776 sherry.michaud@aol.com 21 Skinner Hill Rd, Andover, CT, 06232, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013281908 2025-01-06 - Reinstatement Certificate of Reinstatement -
BF-0013228730 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012740722 2024-08-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010333524 2023-07-06 - Annual Report Annual Report 2022
0007105562 2021-02-02 - Annual Report Annual Report 2021
0006918233 2020-06-04 - Annual Report Annual Report 2020
0006918231 2020-06-04 - Annual Report Annual Report 2019
0006609750 2019-07-30 - Annual Report Annual Report 2018
0005750940 2017-01-26 2017-01-26 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005241460 Active MUNICIPAL 2024-09-30 2039-09-30 ORIG FIN STMT

Parties

Name SHERRY MICHAUD, LLC
Role Debtor
Name TOWN OF ANDOVER
Role Secured Party

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
Andover 21 SKINNER HILL RD 35/25/6// 4.35 1195 Source Link
Acct Number 1195
Assessment Value $176,050
Appraisal Value $251,500
Land Use Description Single Fam MDL-01
Zone ARD
Neighborhood 12
Land Assessed Value $39,410
Land Appraised Value $56,300

Parties

Name SHERRY MICHAUD, LLC
Sale Date 2020-03-25
Name SHERRY MICHAUD, LLC
Sale Date 2020-02-25
Sale Price $161,806
Name FULLER JOAN D ESTATE OF
Sale Date 2019-01-17
Name FULLER JOAN D
Sale Date 1988-07-01
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