Search icon

STONY ROAD ENTERPRISES, LLC

Company Details

Entity Name: STONY ROAD ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 04 Jan 2010
Business ALEI: 0991982
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 5 STONY ROAD, BOLTON, CT, 06043, United States
Mailing address: P.O. BOX 9218, BOLTON, CT, United States, 06043
ZIP code: 06043
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: numbers2bob@earthlink.net

Agent

Name Role Business address Mailing address E-Mail Residence address
BRIAN J. MURPHY Agent 172 EAST CENTER ST, MANCHESTER, CT, 06040, United States 172 EAST CENTER ST, MANCHESTER, CT, 06040, United States numbers2bob@earthlink.net 131 FERGUSON RD., MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Residence address
VALERIE J. CHASE Officer 5 STONY ROAD, BOLTON, CT, 06043, United States 177 CEDAR SWAMP RD, COVENTRY, CT, 06238, United States
JILIAN A. CHASE Officer 5 STONY ROAD, BOLTON, CT, 06043, United States 177 CEDAR SWAMP RD, COVENTRY, CT, 06238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010181485 2021-12-15 2021-12-15 Dissolution Certificate of Dissolution No data
0007249671 2021-03-22 No data Annual Report Annual Report 2021
0006844496 2020-03-21 No data Annual Report Annual Report 2020
0006417551 2019-02-28 No data Annual Report Annual Report 2019
0006087246 2018-02-20 No data Annual Report Annual Report 2017
0006087263 2018-02-20 No data Annual Report Annual Report 2018
0005737075 2017-01-11 No data Annual Report Annual Report 2016
0005486439 2016-02-12 No data Annual Report Annual Report 2015
0005279851 2015-02-17 No data Annual Report Annual Report 2014
0005279845 2015-02-17 No data Annual Report Annual Report 2013

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website