Entity Name: | DEER ROCK ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 05 Jan 1996 |
Business ALEI: | 0528246 |
Annual report due: | 31 Mar 2012 |
Business address: | 134 HOPE VALLEY RD, AMSTON, CT, 06231 |
Mailing address: | 134 HOPE VALLEY ROAD, AMSTON, CT, 06231 |
ZIP code: | 06231 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID L. GUNAS SR. | Officer | 134 HOPE VALLEY RD., AMSTON, CT, 06231, United States | 134 HOPE VALLEY ROAD, AMSTON, CT, 06231, United States |
Name | Role |
---|---|
KALOM & BORST, P.C. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010988411 | 2022-08-29 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010612966 | 2022-05-27 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004384123 | 2011-05-31 | No data | Annual Report | Annual Report | 2010 |
0004384127 | 2011-05-31 | No data | Annual Report | Annual Report | 2011 |
0004384119 | 2011-05-31 | No data | Annual Report | Annual Report | 2007 |
0004384120 | 2011-05-31 | No data | Annual Report | Annual Report | 2008 |
0004384122 | 2011-05-31 | No data | Annual Report | Annual Report | 2009 |
0004384116 | 2011-05-31 | No data | Annual Report | Annual Report | 2006 |
0004384112 | 2011-05-31 | No data | Annual Report | Annual Report | 2005 |
0002728289 | 2004-03-09 | No data | Annual Report | Annual Report | 2004 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website