Search icon

DEER CROSSING LLC

Company Details

Entity Name: DEER CROSSING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 27 Sep 2006
Date of dissolution: 01 Nov 2022
Business ALEI: 0874026
Business address: 7 ELM STREET, NORTON, MA, 02766, United States
Mailing address: 7 ELM STREET, NORTON, MA, United States, 02766
Place of Formation: MASSACHUSETTS
E-Mail: donna.olson@hotmail.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

Officer

Name Role Business address Residence address
DONNA M. OLSON Officer 7 ELM STREET, NORTON, MA, 02766, United States 41 HUBBARD HILL RD., DANIELSON, CT, 06239, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GLEN P. ALDRICH Agent 567 VAUXHALL STREET, WATERFORD, CT, 06385, United States 567 VAUXHALL STREET, WATERFORD, CT, 06385, United States +1 860-857-1345 galdrich@aldrichperkins.com 32 LAPSTRAKE CT., MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011045410 2022-10-24 2022-11-01 Dissolution Certificate of Dissolution -
BF-0010302274 2022-04-04 - Annual Report Annual Report 2022
BF-0009707881 2021-10-14 - Annual Report Annual Report 2020
BF-0009884993 2021-10-14 - Annual Report Annual Report -
0006513950 2019-04-01 - Annual Report Annual Report 2019
0006281871 2018-11-24 - Annual Report Annual Report 2017
0006281870 2018-11-24 - Annual Report Annual Report 2016
0006281869 2018-11-24 - Annual Report Annual Report 2015
0006281868 2018-11-24 - Annual Report Annual Report 2014
0006281872 2018-11-24 - Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website