Search icon

FOUR BROTHERS OF TERRYVILLE LLC

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

Company Details

Entity Name: FOUR BROTHERS OF TERRYVILLE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Nov 2012
Business ALEI: 1089150
Annual report due: 31 Mar 2025
Business address: 322 MAIN STREET, TERRYVILLE, CT, 06786, United States
Mailing address: 322 MAIN STREET, TERRYVILLE, CT, United States, 06786
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: samtodarpur@yahoo.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
APPA BUSINESS CONSULTING GROUP LLC Agent

Officer

Name Role Business address Residence address
HARBHAJAN SINGH Officer 322 MAIN STREET, TERRYVILLE, CT, 06786, United States 59 BROAD STREET, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011299439 2024-03-28 - Annual Report Annual Report -
BF-0012100214 2024-03-28 - Annual Report Annual Report -
BF-0010220547 2022-04-06 - Annual Report Annual Report 2022
0007050179 2021-01-02 - Annual Report Annual Report 2021
0006823753 2020-03-06 - Annual Report Annual Report 2020
0006708634 2019-12-30 2019-12-30 Interim Notice Interim Notice -
0006570370 2019-06-06 - Annual Report Annual Report 2018
0006570369 2019-06-06 - Annual Report Annual Report 2017
0006570371 2019-06-06 - Annual Report Annual Report 2019
0006570368 2019-06-06 - 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
0003395595 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name FOUR BROTHERS OF TERRYVILLE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003318016 Active OFS 2019-07-05 2024-07-05 ORIG FIN STMT

Parties

Name FOUR BROTHERS OF TERRYVILLE LLC
Role Debtor
Name UNITED 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