Search icon

TEN REALTY, L.L.C.

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

Company Details

Entity Name: TEN REALTY, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 1996
Business ALEI: 0546079
Annual report due: 31 Mar 2026
Business address: 66 COTTAGE ST, NEW HARTFORD, CT, 06057, United States
Mailing address: 66 COTTAGE ST, NEW HARTFORD, CT, United States, 06057
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: anthonyf53@yahoo.com

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
Anthony Fiore Agent 519 main street, New Hartford, CT, 06057, United States 66 Cottage St, New Hartford, CT, 06057-2302, United States +1 860-480-3650 anthonyf53@yahoo.com 63 S Central Ave, Elmsford, NY, 10523-3541, United States

Officer

Name Role Business address Phone E-Mail Residence address
CAROL FIORE Officer 519 MAIN STREET, NEW HARTFORD, CT, 06057, United States - - 519 MAIN STREET, NEW HARTFORD, CT, 06057, United States
Anthony Fiore Officer 519 main street, New Hartford, CT, 06057, United States +1 860-480-3650 anthonyf53@yahoo.com 63 S Central Ave, Elmsford, NY, 10523-3541, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012926448 2025-02-14 - Annual Report Annual Report -
BF-0012177228 2024-02-27 - Annual Report Annual Report -
BF-0011257158 2023-02-03 - Annual Report Annual Report -
BF-0010260890 2022-04-04 - Annual Report Annual Report 2022
0007340897 2021-05-17 - Annual Report Annual Report 2021
0006716536 2020-01-08 - Annual Report Annual Report 2020
0006309047 2019-01-05 - Annual Report Annual Report 2019
0006267683 2018-10-29 - Annual Report Annual Report 2015
0006267694 2018-10-29 - Annual Report Annual Report 2017
0006267691 2018-10-29 - Annual Report Annual Report 2016

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
0005233398 Active OFS 2024-08-13 2029-08-13 ORIG FIN STMT

Parties

Name TEN REALTY, L.L.C.
Role Debtor
Name Thomaston Savings Bank
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