Search icon

TERRYVILLE IGA L. L. C.

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

Company Details

Entity Name: TERRYVILLE IGA L. L. C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 1993
Business ALEI: 0501381
Annual report due: 31 Mar 2026
Business address: 275 SCHOOLHOUSE ROAD, CHESHIRE, CT, 06410, United States
Mailing address: 275 SCHOOLHOUSE ROAD, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jesposito@bozzutos.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JULIANA M. ESPOSITO Officer 275 SCHOOLHOUSE ROAD, CHESHIRE, CT, 06410, United States 15 HOMESTEAD PL, CHESHIRE, CT, 06410, United States
MICHAEL A. BOZZUTO Officer 275 SCHOOLHOUSE ROAD, CHESHIRE, CT, 06410, United States 808 HARBOUR ISLES COURT, NORTH PALM BEACH, FL, 33410, United States

Agent

Name Role
CARMODY TORRANCE SANDAK & HENNESSEY LLP Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0005130 BAKERY ACTIVE CURRENT - 2024-07-01 2025-06-30
PME.0004722 NON LEGEND DRUG PERMIT ACTIVE CURRENT - 2024-01-01 2024-12-31
RDS.001246 RETAIL DAIRY STORE ACTIVE CURRENT - 2023-07-01 2025-06-30
LSA.100019 LOTTERY SALES AGENT ACTIVE CURRENT 2013-04-01 2024-02-09 2025-03-31
IPE.00490 ITEM PRICE EXEMPTION ACTIVE CURRENT 2009-09-15 2009-09-15 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919248 2025-01-16 - Annual Report Annual Report -
BF-0012400188 2024-01-23 - Annual Report Annual Report -
BF-0011393207 2023-02-07 - Annual Report Annual Report -
BF-0010293649 2022-03-25 - Annual Report Annual Report 2022
0007222026 2021-03-11 - Annual Report Annual Report 2021
0006837193 2020-03-17 - Annual Report Annual Report 2020
0006455036 2019-03-12 - Annual Report Annual Report 2019
0006455024 2019-03-12 2019-03-12 Change of Agent Address Agent Address Change -
0006130276 2018-03-20 - Annual Report Annual Report 2018
0005987570 2017-12-19 - Annual Report Annual Report 2017
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