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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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