Search icon

BHO ENTERPRISES, LLC

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

Company Details

Entity Name: BHO ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 2000
Business ALEI: 0669605
Annual report due: 31 Mar 2026
Business address: 475 MATSON HILL ROAD, SOUTH GLASTONBURY, CT, 06073, United States
Mailing address: 475 MATSON HILL ROAD, SOUTH GLASTONBURY, CT, United States, 06073
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: belltownorchards@snet.net

Industry & Business Activity

NAICS

111331 Apple Orchards

This U.S. industry comprises establishments primarily engaged in growing apples. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DONALD F. PRELI JR Officer 475 MATSON HILL ROAD, SO GLASTONBURY, CT, 06073, United States 455 MATSON HILL RD, SO GLASTONBURY, CT, 06073, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONALD F. PRELI JR. Agent 475 MATSON HILL ROAD, SOUTH GLASTONBURY, CT, 06073, United States 475 MATSON HILL ROAD, SOUTH GLASTONBURY, CT, 06073, United States +1 860-657-6550 belltownorhcards@snet.net 455 MATSON HILL ROAD, SOUTH GLASTONBURY, CT, 06073, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944812 2025-02-13 - Annual Report Annual Report -
BF-0012207535 2024-02-06 - Annual Report Annual Report -
BF-0011733445 2023-05-10 - Annual Report Annual Report -
BF-0010530873 2022-11-27 - Annual Report Annual Report -
BF-0009800682 2022-03-07 - Annual Report Annual Report -
0007100727 2021-02-01 - Annual Report Annual Report 2020
0006333329 2019-01-23 - Annual Report Annual Report 2019
0006333323 2019-01-23 - Annual Report Annual Report 2018
0006040166 2018-01-29 - Annual Report Annual Report 2017
0005747450 2017-01-11 - Annual Report Annual Report 2014

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
Glastonbury 409 MATSON HILL RD F13/4280/E0015// 0.6 706 Source Link
Acct Number 42800409
Assessment Value $260,100
Appraisal Value $371,500
Land Use Description Single Family
Zone RR
Land Assessed Value $134,700
Land Appraised Value $192,400

Parties

Name BHO ENTERPRISES, LLC
Sale Date 2003-11-21
Sale Price $310,000
Name LEAVITT JEFFREY A
Sale Date 2000-11-29
Sale Price $220,000
Name BERTUZZI BRUNO
Sale Date 1998-09-01
Name BERTUZZI MINNIE S+BRUNO
Sale Date 1958-07-03
Glastonbury MATSON HILL RD F12/4280/E0009G// 51.96 106784 Source Link
Acct Number 42800009G
Assessment Value $32,100
Appraisal Value $603,900
Land Use Description Orchard
Zone RR
Land Assessed Value $32,100
Land Appraised Value $603,900

Parties

Name BHO ENTERPRISES, LLC
Sale Date 2018-06-22
Sale Price $779,468
Name ROSE SANDRA J
Sale Date 2009-03-06
Name ROSE HENRY M+SANDRA J
Sale Date 2008-10-16
Name ROSE HENRY M
Sale Date 1986-11-04
Glastonbury 483 MATSON HILL RD F13/4280/E0016// 7.67 100182 Source Link
Acct Number 42800483
Assessment Value $301,900
Appraisal Value $996,200
Land Use Description Single Family
Zone RR
Land Assessed Value $146,200
Land Appraised Value $773,800

Parties

Name BHO ENTERPRISES, LLC
Sale Date 2014-02-19
Name BHO ENTERPRISES, LLC
Sale Date 2007-11-02
Name BHO ENTERPRISES, LLC
Sale Date 2001-12-17
Name BHO ENTERPRISES, LLC
Sale Date 2001-01-02
Name PRELI DONALD F JR+MICHAEL L
Sale Date 1991-06-05
Glastonbury 325 DAYTON RD F14/1680/E0009D// 28.01 12235 Source Link
Acct Number 16800009D
Assessment Value $13,500
Appraisal Value $377,000
Land Use Description Orchard
Zone CR
Land Assessed Value $13,500
Land Appraised Value $377,000

Parties

Name BHO ENTERPRISES, LLC
Sale Date 2015-02-27
Name KELLEY RICHARD E
Sale Date 1994-02-16
Glastonbury 403 MATSON HILL RD F13/4280/E015AA// 1.12 704 Source Link
Acct Number 42800015E
Assessment Value $22,300
Appraisal Value $39,700
Land Use Description Orchard
Zone RR
Land Assessed Value $800
Land Appraised Value $9,000

Parties

Name BHO ENTERPRISES, LLC
Sale Date 2003-11-21
Sale Price $310,000
Name LEAVITT JEFFREY A
Sale Date 2000-11-29
Sale Price $220,000
Name BERTUZZI BRUNO
Sale Date 1998-07-20
Name BERTUZZI BRUNO+MINNIE S
Sale Date 1978-02-24
Sale Price $6,000
Glastonbury 475 MATSON HILL RD F13/4280/E0016A// 0.92 7231 Source Link
Acct Number 42800475
Assessment Value $265,700
Appraisal Value $379,600
Land Use Description Single Family
Zone RR
Land Assessed Value $121,200
Land Appraised Value $173,200

Parties

Name BHO ENTERPRISES, LLC
Sale Date 2014-02-19
Name PRELI DONALD F JR+MICHAEL L
Sale Date 2014-02-19
Name PRELI DONALD F JR+MICHAEL L+JOANNE
Sale Date 2014-02-19
Name PRELI DONALD ET AL
Sale Date 2014-02-19
Name PRELI DONALD F JR+CYNTHIA+
Sale Date 2013-07-19
Name PRELI DONNA M+DONALD F JR+CYNTHIA+
Sale Date 2013-07-19
Name PRELI DONNA M+DONALD F JR+CYNTHIA+
Sale Date 2012-01-13
Name PRELI DONNA M+DONALD F JR+CYNTHIA+
Sale Date 2011-01-31
Name PRELI DONNA M+DONALD F JR+CYNTHIA+
Sale Date 2010-02-10
Name PRELI DONNA M+MICHAEL L+JOANNE+
Sale Date 2010-02-10
Name PRELI DONNA M+DONALD F JR+CYNTHIA A+
Sale Date 2009-02-18
Name PRELI DONNA M+DONALD F JR+CYNTHIA A+
Sale Date 2008-12-22
Glastonbury 171 BELLTOWN RD F14/0360/W0002// 56.28 7228 Source Link
Acct Number 03600002W
Assessment Value $30,500
Appraisal Value $1,267,200
Land Use Description Woodland
Zone RR
Land Assessed Value $30,100
Land Appraised Value $1,266,700

Parties

Name BHO ENTERPRISES, LLC
Sale Date 2001-01-02
Name PRELI DONALD F JR+MICHAEL L
Sale Date 1992-11-13
Glastonbury 535 MATSON HILL RD G12/4280/E0015B// 42 7230 Source Link
Acct Number 42800015B
Assessment Value $27,400
Appraisal Value $336,000
Land Use Description Woodland
Zone RR
Land Assessed Value $27,400
Land Appraised Value $336,000

Parties

Name BHO ENTERPRISES, LLC
Sale Date 2001-01-02
Name PRELI DONALD F JR+MICHAEL L
Sale Date 1991-08-30
Name PRELI DONNA M+DONALD F JR+MICHAEL L
Sale Date 1990-12-27
Name PRELI DONNA M+DONALD F JR
Sale Date 1990-12-27
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