Search icon

34 ROCKLAND ROAD, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 34 ROCKLAND ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2009
Business ALEI: 0987105
Annual report due: 31 Mar 2026
Business address: 49 EAST AVE., NORWALK, CT, 06851, United States
Mailing address: 49 EAST AVE., NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: krdoyle1@hotmail.com

Industry & Business Activity

NAICS

237110 Water and Sewer Line and Related Structures Construction

This industry comprises establishments primarily engaged in the construction of water and sewer lines, mains, pumping stations, treatment plants, and storage tanks. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to water, sewer line, and related structures construction. All structures (including buildings) that are integral parts of water and sewer networks (e.g., storage tanks, pumping stations, water treatment plants, and sewage treatment plants) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Rondano Agent 49 EAST AVE., NORWALK, CT, 06851, United States 49 EAST AVE., NORWALK, CT, 06851, United States +1 203-223-5658 krdoyle1@hotmail.com 49 EAST AVENUE, NORWALK, CT, 06851, United States

Officer

Name Role Business address Residence address
ROBERT P. RONDANO Officer 49 EAST AVE., NORWALK, CT, 06851, United States 12 WINDING WAY, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002166 2025-03-26 - Annual Report Annual Report -
BF-0012201875 2024-03-27 - Annual Report Annual Report -
BF-0011180923 2023-01-17 - Annual Report Annual Report -
BF-0010522218 2022-03-28 - Annual Report Annual Report -
0007233415 2021-03-16 - Annual Report Annual Report 2021
0006835262 2020-03-17 - Annual Report Annual Report 2020
0006420973 2019-03-04 - Annual Report Annual Report 2019
0006035969 2018-01-26 - Annual Report Annual Report 2018
0006035967 2018-01-26 - Annual Report Annual Report 2017
0005663850 2016-10-04 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information