Search icon

DEER ROCK ASSOCIATES, LLC

Company Details

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

Officer

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

Agent

Name Role
KALOM & BORST, P.C. Agent

Filing

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