Entity Name: | DEER MEADOW INVESTMENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Mar 2005 |
Date of dissolution: | 25 Mar 2022 |
Business ALEI: | 0814316 |
Business address: | 85 CLUBHOUSE DRIVE, STAMFORD, CT, 06902, United States |
Mailing address: | 85 CLUBHOUSE DRIVE, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | LMURRAY@PKFOD.COM |
NAICS
525990 Other Financial VehiclesThis industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL FRIEDMAN | Officer | 85 CLUBHOUSE DRIVE, STAMFORD, CT, 06902, United States | 101 MAIN ST., WARREN, RI, 02885, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
GARY LORUSSO | Agent | 631 LONG RIDGE ROAD, UNIT 36, STAMFORD, CT, 06902, United States | 631 LONG RIDGE ROAD, UNIT 36, STAMFORD, CT, 06902, United States | lmurray@odpkf.com | 50 AIKEN ST UNIT 202, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010520377 | 2022-03-25 | 2022-03-25 | Dissolution | Certificate of Dissolution | - |
0007044011 | 2020-12-23 | - | Annual Report | Annual Report | 2020 |
0006438314 | 2019-03-09 | - | Annual Report | Annual Report | 2018 |
0006438299 | 2019-03-09 | - | Annual Report | Annual Report | 2017 |
0006438324 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0005478565 | 2016-02-01 | - | Annual Report | Annual Report | 2015 |
0005478560 | 2016-02-01 | - | Annual Report | Annual Report | 2014 |
0005478571 | 2016-02-01 | - | Annual Report | Annual Report | 2016 |
0004885032 | 2013-06-26 | - | Annual Report | Annual Report | 2013 |
0004885030 | 2013-06-26 | - | Annual Report | Annual Report | 2011 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website