Search icon

TERRYVILLE RETIREMENT COMMUNITY CORPORATION

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

Company Details

Entity Name: TERRYVILLE RETIREMENT COMMUNITY CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 May 1983
Business ALEI: 0143077
Annual report due: 18 May 2025
Business address: 20 EAST ORCHARD ST, TERRYVILLE, CT, 06786, United States
Mailing address: 127 WASHINGTON AVE 5TH FLOOR EAST, NORTH HAVEN, CT, United States, 06473
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jjohnson@ehmchm.org

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LDJMJNABBFM7 2025-01-16 20 E ORCHARD ST, TERRYVILLE, CT, 06786, 6120, USA 127 WASHINGTON AVE, 5TH FLOOR EAST, NORTH HAVEN, CT, 06473, USA

Business Information

Doing Business As TERRYVILLE RETIREMENT COMMUNITY CORP
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-01-19
Initial Registration Date 2013-11-14
Entity Start Date 1983-05-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SABINE B COX
Address 127 WASHINGTON AVE, NORTH HAVEN, CT, 06473, USA
Title ALTERNATE POC
Name SABINE B COX
Address 127 WASHINGTON AVE, NORTH HAVEN, CT, 06473, USA
Government Business
Title PRIMARY POC
Name DEBORAH B PELLETIER
Address 127 WASHINGTON AVE, 5TH FLOOR EAST, NORTH HAVEN, CT, 06473, USA
Past Performance Information not Available

Agent

Name Role Phone E-Mail Residence address
GERALD WUNSCH Agent +1 860-589-5718 gwunsch@sbcglobal.net 162 BEMIS STREET, TERRYVILLE, CT, 06786, United States

Officer

Name Role Phone E-Mail Residence address
GERALD WUNSCH Officer +1 860-589-5718 gwunsch@sbcglobal.net 162 BEMIS STREET, TERRYVILLE, CT, 06786, United States
THERESA SOUCY Officer - - 20 E Orchard St, Terryville, CT, 06786-6120, United States
LISA WHITNEY Officer - - 541 MAIN STREET, TERRYVILLE, CT, 06786, United States

Director

Name Role Phone E-Mail Residence address
GERALD WUNSCH Director +1 860-589-5718 gwunsch@sbcglobal.net 162 BEMIS STREET, TERRYVILLE, CT, 06786, United States
MILLIE PERRY Director - - 20 E Orchard St, Terryville, CT, 06786-6120, United States
THERESA SOUCY Director - - 20 E Orchard St, Terryville, CT, 06786-6120, United States
LISA WHITNEY Director - - 541 MAIN STREET, TERRYVILLE, CT, 06786, United States
JUDITH HARRIS Director - - 20 E Orchard St, Terryville, CT, 06786-6120, United States
TRACY FITZPATRICK Director - - 58 HIGH STREET, TERRYVILLE, CT, 06786, United States
ANTHONI ORSINI Director - - 7 VIRGINIA ROAD, TERRYVILLE, CT, 06786, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278671 2024-05-28 - Annual Report Annual Report -
BF-0011382135 2023-06-07 - Annual Report Annual Report -
BF-0010315965 2022-06-02 - Annual Report Annual Report 2022
BF-0009757626 2021-06-22 - Annual Report Annual Report -
0006917625 2020-06-03 - Annual Report Annual Report 2020
0006541793 2019-04-24 - Annual Report Annual Report 2019
0006184486 2018-05-16 - Annual Report Annual Report 2018
0005827375 2017-04-27 - Annual Report Annual Report 2017
0005564485 2016-05-17 - Annual Report Annual Report 2016
0005321493 2015-04-24 - Annual Report Annual Report 2015

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
0003353835 Active OFS 2020-02-07 2025-06-19 AMENDMENT

Parties

Name TERRYVILLE RETIREMENT COMMUNITY CORPORATION
Role Debtor
Name USDA, RURAL DEVELOPMENT
Role Secured Party
0003038401 Active OFS 2015-02-03 2025-06-19 AMENDMENT

Parties

Name TERRYVILLE RETIREMENT COMMUNITY CORPORATION
Role Debtor
Name USDA, RURAL DEVELOPMENT
Role Secured Party
0002730906 Active OFS 2010-01-07 2025-06-19 AMENDMENT

Parties

Name TERRYVILLE RETIREMENT COMMUNITY CORPORATION
Role Debtor
Name USDA, RURAL DEVELOPMENT
Role Secured Party
0002306931 Active OFS 2004-12-28 2025-06-19 AMENDMENT

Parties

Name TERRYVILLE RETIREMENT COMMUNITY CORPORATION
Role Debtor
Name USDA, RURAL DEVELOPMENT
Role Secured Party
0001969161 Active OFS 1999-12-27 2025-06-19 CONTINUATION

Parties

Name TERRYVILLE RETIREMENT COMMUNITY CORPORATION
Role Debtor
Name USDA, RURAL DEVELOPMENT
Role Secured Party
0001595377 Active OFS 1994-12-23 2025-06-19 CONTINUATION

Parties

Name TERRYVILLE RETIREMENT COMMUNITY CORPORATION
Role Debtor
Name UNITED STATES OF AMERICA ACTING THROUGH FARMERS HOME ADMINISTRATION
Role Secured Party
0000860439 Active OFS 1990-01-19 2025-06-19 CONTINUATION

Parties

Name TERRYVILLE RETIREMENT COMMUNITY CORPORATION
Role Debtor
Name UNITED STATES OF AMERICA ACTING THROUGH FARMERS HOME ADMINISTRATION
Role Secured Party
0000603259 Active OFS 1985-06-19 2025-06-19 ORIG FIN STMT

Parties

Name TERRYVILLE RETIREMENT COMMUNITY CORPORATION
Role Debtor
Name UNITED STATES OF AMERICA ACTING THROUGH FARMERS HOME ADMINISTRATION
Role Secured Party
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