Search icon

TERRY ENTERPRISES, LLC

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

Company Details

Entity Name: TERRY ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2001
Business ALEI: 0675052
Annual report due: 31 Mar 2026
Business address: 106 FARMINGTON AVENUE, PLAINVILLE, CT, 06062, United States
Mailing address: P.O. BOX 747, FARMINGTON, CT, United States, 06034
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mboiczyk@webercarrier.com
E-Mail: mboiczyk@gllawgroup.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
MICHAEL BOICZYK ESQ. Agent 977 FARMINGTON AVENUE, SUITE 200, WEST HARTFORD, CT, 06107, United States 977 FARMINGTON AVENUE, SUITE 200, WEST HARTFORD, CT, 06107, United States +1 860-670-0992 mboiczyk@gllawgroup.com CONNECTICUT (CT), 18 GREEN WOODS LN, UNIONVILLE, CT, 06085, United States

Officer

Name Role Business address Residence address
JAMES F. CALCIANO Officer 22 PINE STREET, BRISTOL, CT, 06010, United States 33 MOUNTAIN RD., FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947506 2025-03-30 - Annual Report Annual Report -
BF-0012228993 2024-03-28 - Annual Report Annual Report -
BF-0011404392 2023-12-13 - Annual Report Annual Report -
BF-0010864852 2023-06-23 - Annual Report Annual Report -
BF-0009802295 2023-06-22 - Annual Report Annual Report -
0006939109 2020-07-01 - Annual Report Annual Report 2020
0006551409 2019-05-06 - Annual Report Annual Report 2014
0006551416 2019-05-06 - Annual Report Annual Report 2019
0006551412 2019-05-06 - Annual Report Annual Report 2016
0006551414 2019-05-06 - Annual Report Annual Report 2018

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
Bristol MIDDLE ST 03//22-A// 0.39 6412 Source Link
Acct Number 0043702
Assessment Value $24,080
Appraisal Value $34,400
Land Use Description Vacant Land
Zone R-10
Land Assessed Value $23,030
Land Appraised Value $32,900

Parties

Name TERRY ENTERPRISES, LLC
Sale Date 2014-08-08
Sale Price $65,000
Name DEEGAN JOANNE E
Sale Date 2014-08-08
Name DEEGAN JOSEPH E SR ESTATE OF
Sale Date 2005-11-03
Bristol 123 MIDDLE ST #B 03//1-/B/ - 22826 Source Link
Acct Number 0272087
Assessment Value $243,740
Appraisal Value $348,200
Land Use Description Prof Condo
Zone BHC
Neighborhood C6

Parties

Name TERRY ENTERPRISES, LLC
Sale Date 2001-03-20
Bristol 135 MIDDLE ST #C 03//19-/C/ - 22827 Source Link
Acct Number 0272088
Assessment Value $929,530
Appraisal Value $1,327,900
Land Use Description Prof Condo
Zone BHC
Neighborhood C6

Parties

Name TECUMSEH PROPERTIES, INC.
Sale Date 2006-08-18
Sale Price $2,100,000
Name TERRY ENTERPRISES, LLC
Sale Date 2005-01-19
Name TERRY ENTERPRISES, LLC
Sale Date 2001-03-20
Colebrook COLEBROOK ROAD 03//22// 0.5 86 Source Link
Acct Number 100598
Assessment Value $12,650
Appraisal Value $132,030
Land Use Description Forest
Zone R2
Neighborhood R04
Land Assessed Value $25,340
Land Appraised Value $132,030

Parties

Name BENHAM PROPERTIES, LLC
Sale Date 1998-02-13
Name TERRY ENTERPRISES, LLC
Sale Date 2011-04-27
Sale Price $185,000
Name TERRY ENTERPRISES, LLC
Sale Date 2011-04-26
Name WHITE VERONICA TRUSTEE
Sale Date 2010-03-02
Name WHITE VERONICA TRUSTEE +
Sale Date 1999-04-19
Name WHITE VERONICA +
Sale Date 1992-09-15
Name DOVE CHRISTOPHER T
Sale Date 2012-12-27
Name DOVE WAYNE W & CHRISTOPHER T
Sale Date 2009-05-07
Sale Price $172,500
Name JONES MARK K
Sale Date 2009-05-07
Name JONES BETHANY M & LAUREN E & MELISSA A
Sale Date 2008-12-30
Name RUNNING BROOK ACRES, LLC
Sale Date 2005-01-18
Sale Price $140,000
Bristol 20 PINE ST #A 03//1-/A/ - 2540 Source Link
Acct Number 0201936
Assessment Value $2,481,920
Appraisal Value $3,545,600
Land Use Description Off Condo
Zone BHC
Neighborhood C3

Parties

Name TERRY ENTERPRISES, LLC
Sale Date 2001-03-20
Name MIDDLE-PINE LTD PARTNERSHIP
Sale Date 1993-09-23
Name VETRANO ASSC LIMITED PARTNERSHIP
Sale Date 1987-06-10
Bristol 36 MITCHELL ST 03//19// 0.23 9088 Source Link
Acct Number 0076139
Assessment Value $203,700
Appraisal Value $291,000
Land Use Description Single Family
Zone R-10
Neighborhood 20
Land Assessed Value $33,040
Land Appraised Value $47,200

Parties

Name BENHAM PROPERTIES, LLC
Sale Date 1998-02-13
Name CARBONELL ROBERT J
Sale Date 2019-07-02
Name HOPPER BRIDGETTE L
Sale Date 2014-05-12
Name CARBONELL ROBERT J + BRIDGETTE L
Sale Date 2004-06-03
Sale Price $141,900
Name CARBONELL ROBERT J
Sale Date 2002-07-01
Name TERRY ENTERPRISES, LLC
Sale Date 2001-03-20
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