Search icon

D&D TERRYVILLE LLC

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

Company Details

Entity Name: D&D TERRYVILLE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 May 2021
Business ALEI: 1394351
Annual report due: 31 Mar 2026
Business address: 44 FARNHAM ROAD, WEST HARTFORD, CT, 06117, United States
Mailing address: 44 FARNHAM ROAD, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: doherty123450@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
BENJAMIN K. POTOK Agent 747 FARMINGTON AVE., STE. 9, NEW BRITAIN, CT, 06053, United States 747 FARMINGTON AVE., STE. 9, NEW BRITAIN, CT, 06053, United States +1 860-348-1500 ben@potoklaw.com 136 MAIN ST., STE. 202, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address Residence address
MICHAEL DOHERTY Officer 44 FARNHAM ROAD, 44 FARNHAM ROAD, WEST HARTFORD, CT, 06117, United States 2211 PEACOCK ROAD, RICHMOND, IN, 47374, United States
RYAN DEASY Officer 44 FARNHAM ROAD, 44 FARNHAM ROAD, WEST HARTFORD, CT, 06117, United States 35 TOWER LANE, SUITE 101, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013161176 2025-03-10 - Annual Report Annual Report -
BF-0012263700 2024-01-15 - Annual Report Annual Report -
BF-0011099657 2023-01-20 - Annual Report Annual Report -
BF-0010246428 2022-01-28 - Annual Report Annual Report 2022
0007358197 2021-05-31 2021-05-31 Business Formation Certificate of Organization -

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
Fairfield 815 SOUTH PINE CREEK ROAD 232/90/// - 18628 Source Link
Acct Number 09598
Assessment Value $502,250
Appraisal Value $717,500
Land Use Description 2 Family
Zone B
Neighborhood 0067
Land Assessed Value $300,650
Land Appraised Value $429,500

Parties

Name D&D TERRYVILLE LLC
Sale Date 2023-01-26
Name DEASY RYAN
Sale Date 2022-10-25
Sale Price $817,250
Name MURATORE JOSEPH SALVATORE
Sale Date 2017-08-21
Name MURATORE JOSEPH SALVATORE
Sale Date 2017-07-07
Name MURATORE JOSEPH S 50%;
Sale Date 2016-11-02
Winchester 45 ELM ST 110/052/007// 0.17 5407 Source Link
Acct Number 001507
Assessment Value $216,160
Appraisal Value $308,800
Land Use Description Res/Com MDL-94
Zone TC
Land Assessed Value $34,230
Land Appraised Value $48,900

Parties

Name C & M COMMERICAL GROUP, LLC
Sale Date 2023-05-04
Sale Price $430,000
Name D&D TERRYVILLE LLC
Sale Date 2022-03-24
Sale Price $300,000
Name SAUNDERS SCOTT E & JENSEN PEGGY A
Sale Date 2010-01-20
Name SAUNDERS SCOTT
Sale Date 1989-09-01
Sale Price $330,000
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