Search icon

GERRY GROUP MIDDLEFIELD LLC

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

Company Details

Entity Name: GERRY GROUP MIDDLEFIELD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 2016
Business ALEI: 1225418
Annual report due: 31 Mar 2026
Business address: 422 MAIN STREET, DURHAM, CT, 06422, United States
Mailing address: 422 MAIN STREET, DURHAM, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: sue@torrisonstone.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TYLER GERRY Agent 422 MAIN STREET, DURHAM, CT, 06422, United States 422 MAIN STREET, DURHAM, CT, 06422, United States +1 860-349-0119 sue@torrisonstone.com 156 SUMNER WOODS, DURHAM, CT, 06422, United States

Officer

Name Role Business address Phone E-Mail Residence address
TYLER GERRY Officer 422 MAIN STREET, DURHAM, CT, 06422, United States +1 860-349-0119 sue@torrisonstone.com 156 SUMNER WOODS, DURHAM, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068376 2025-03-27 - Annual Report Annual Report -
BF-0012246468 2024-03-01 - Annual Report Annual Report -
BF-0010359570 2023-06-22 - Annual Report Annual Report 2022
BF-0011465763 2023-06-22 - Annual Report Annual Report -
BF-0008263280 2021-06-24 - Annual Report Annual Report 2020
BF-0009854056 2021-06-24 - Annual Report Annual Report -
0006682978 2019-11-19 - Annual Report Annual Report 2019
0006682976 2019-11-19 - Annual Report Annual Report 2017
0006682977 2019-11-19 - Annual Report Annual Report 2018
0005726158 2016-12-23 2016-12-23 Business Formation Certificate of Organization -

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
0005007543 Active OFS 2021-07-07 2026-07-07 ORIG FIN STMT

Parties

Name GERRY GROUP MIDDLEFIELD LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party

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
Middlefield 51 INDUST PK ACCESS RD 18//15-1// 2.59 1353 Source Link
Acct Number 00118358
Assessment Value $341,300
Land Use Description IND WHSES
Zone IPD2
Neighborhood D
Land Assessed Value $89,100

Parties

Name GERRY GROUP MIDDLEFIELD LLC
Sale Date 2017-12-13
Name GERRY GROUP, LLC
Sale Date 2016-12-16
Sale Price $605,000
Name R.T.H. PROPERTIES, LLC
Sale Date 2006-08-08
Name HUMPHRIES HEAVY EQUIPMENT REPAIR LLC
Sale Date 2005-11-08
Sale Price $450,000
Name TRAFFORD CORPORATION
Sale Date 2005-11-08
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