Search icon

ROCKY ROAD PROPERTIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROCKY ROAD PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2011
Business ALEI: 1054953
Annual report due: 31 Mar 2026
Business address: 216 BOGUE RD, HARWINTON, CT, 06791, United States
Mailing address: 216 BOGUE ROAD, HARWINTON, CT, United States, 06791
ZIP code: 06791
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jrodriguez@supremeindustries.com
E-Mail: mbentley@supremeindustries.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
KEVIN J BOUCHER Officer 116 SOMERSBY WAY, FARMINGTON, CT, 06030, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Tim Furey Agent 216 BOGUE RD, HARWINTON, CT, 06791, United States 216 BOGUE RD, HARWINTON, CT, 06791, United States +1 860-589-4343 tfurey@fureydonovan.com 216 BOGUE RD, HARWINTON, CT, 06791, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641226 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2014-11-28 - -
NHC.0013139 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2011-12-29 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015245 2025-03-04 - Annual Report Annual Report -
BF-0012298254 2024-03-25 - Annual Report Annual Report -
BF-0011428695 2023-03-21 - Annual Report Annual Report -
BF-0010374895 2022-04-05 - Annual Report Annual Report 2022
BF-0009773997 2021-06-29 - Annual Report Annual Report -
0006871016 2020-04-02 - Annual Report Annual Report 2020
0006487507 2019-03-25 - Annual Report Annual Report 2019
0006280055 2018-11-19 - Annual Report Annual Report 2018
0005976437 2017-11-30 - Annual Report Annual Report 2017
0005707997 2016-11-30 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Harwinton 19 FOX HUNT WAY D2/01/0022// 3.19 4273 Source Link
Acct Number 4008
Assessment Value $439,620
Appraisal Value $628,030
Land Use Description RES LAND
Zone CR2
Land Assessed Value $91,580
Land Appraised Value $130,830

Parties

Name SANTORO NATHANIEL
Sale Date 2021-03-22
Sale Price $582,000
Name BURKE TYLER J + DEZIRE L
Sale Date 2014-07-01
Sale Price $500,000
Name TULLY DANIEL O
Sale Date 2012-10-16
Sale Price $483,557
Name ROCKY ROAD PROPERTIES, LLC
Sale Date 2012-10-16
Sale Price $150,000
Name PICKETT BROOK PROPERTY, LLC
Sale Date 2006-03-24
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