Entity Name: | TERRY WALTERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Jul 2006 |
Business ALEI: | 0866624 |
Annual report due: | 31 Mar 2025 |
Business address: | 56 STONY CORNERS ROAD, AVON, CT, 06001, United States |
Mailing address: | 56 STONY CORNERS ROAD, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | terry@terrywalters.net |
NAICS
611699 All Other Miscellaneous Schools and InstructionThis U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
TERRY WALTERS | Officer | 56 STONY CORNERS ROAD, AVON, CT, 06001, United States | 56 STONY CORNERS ROAD, AVON, CT, 06001, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TERRY J. WALTERS | Agent | 56 STONY CORNERS RD., AVON, CT, 06001, United States | 56 STONY CORNERS RD., AVON, CT, 06001, United States | +1 860-306-3204 | terry@terrywalters.net | 56 STONY CORNERS, AVON, CT, 06001, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TERRY WALTERS, CERTIFIED HOLISTIC HEALTH COUNSELOR, LLC | TERRY WALTERS, LLC | 2008-05-09 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012110184 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0011409631 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010275752 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
0007092788 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006772558 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006324241 | 2019-01-17 | - | Annual Report | Annual Report | 2019 |
0006042221 | 2018-01-29 | - | Annual Report | Annual Report | 2018 |
0005884891 | 2017-07-11 | - | Annual Report | Annual Report | 2017 |
0005611764 | 2016-07-25 | - | Annual Report | Annual Report | 2016 |
0005611762 | 2016-07-25 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5710958208 | 2020-08-08 | 0156 | PPP | 56 STONY CORNERS RD, AVON, CT, 06001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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