Search icon

THE TOCONIS FAMILY LLC

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

Company Details

Entity Name: THE TOCONIS FAMILY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2000
Business ALEI: 0644552
Annual report due: 31 Mar 2026
Business address: 283 BOX MOUNTAIN DRIVE, VERNON, CT, 06066, United States
Mailing address: 283 BOX MOUNTAIN DRIVE, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: lstosh@abcpas-ct.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
JOHN D. TOCONIS Agent 283 BOX MOUNTAIN DRIVE, VERNON, CT, 06066, United States 283 BOX MOUNTAIN DRIVE, VERNON, CT, 06066, United States +1 860-829-8881 jramore@abcpas-ct.com 283 BOX MOUNTAIN DRIVE, VERNON, CT, 06066, United States

Officer

Name Role Business address Residence address
JOHN TOCONIS Officer 283 BOX MOUNTAIN DRIVE, VERNON, CT, 06066, United States 283 BOX MOUNTAIN DRIVE, VERNON, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940916 2025-03-11 - Annual Report Annual Report -
BF-0012149897 2024-02-06 - Annual Report Annual Report -
BF-0011158782 2023-10-26 - Annual Report Annual Report -
BF-0010385163 2022-07-26 - Annual Report Annual Report 2022
0007330947 2021-05-11 - Annual Report Annual Report 2021
0006925367 2020-06-17 - Annual Report Annual Report 2015
0006925374 2020-06-17 - Annual Report Annual Report 2019
0006925372 2020-06-17 - Annual Report Annual Report 2018
0006925371 2020-06-17 - Annual Report Annual Report 2017
0006925376 2020-06-17 - Annual Report Annual Report 2020

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
New Britain 17 ELIZABETH ST B5A/282/// 0.19 7151 Source Link
Acct Number 34200017
Assessment Value $166,950
Appraisal Value $238,500
Land Use Description Single Family
Zone S3
Neighborhood 104
Land Assessed Value $51,870
Land Appraised Value $74,100

Parties

Name MOYET BILLY JUNIOR &
Sale Date 2020-09-11
Name MOYET BILLY JUNIOR
Sale Date 2020-08-27
Sale Price $186,000
Name THE TOCONIS FAMILY LLC
Sale Date 2014-03-25
Sale Price $140,000
Name MILNER KRISTEN Z
Sale Date 2014-03-25
Name ZIMMERMAN KRISTEN D
Sale Date 2008-04-21
Sale Price $159,000
Name LEACH EUGENE F JR +
Sale Date 1997-10-06
Name LEACH EUGENE F JR +
Sale Date 1997-05-16
Name LEACH EUGENE F JR
Sale Date 1939-04-25
Name ROBT W ANDREWS (LIFE USE) +
Sale Date 1935-11-20
Name ROBERT W ANDREWS
Sale Date 1900-01-01
Name R.W + E.A ANDREWS
Sale Date 1900-01-01
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