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 |
Name | Role | Business address | Mailing address | 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 |
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 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