Search icon

ROCK DESIGNS LLC

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

Company Details

Entity Name: ROCK DESIGNS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2012
Business ALEI: 1064132
Annual report due: 31 Mar 2026
Business address: 1192 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, United States
Mailing address: 1192 HARTFORD TURNPIKE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rockdesignsllc@hotmail.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL VINCENT PERITO Officer 1192 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, United States +1 203-499-7700 rockdesignsllc@hotmail.com CT, 1192 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL VINCENT PERITO Agent 1192 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, United States 1192 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, United States +1 203-499-7700 rockdesignsllc@hotmail.com CT, 1192 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0633372 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-03-13 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019517 2025-01-03 - Annual Report Annual Report -
BF-0012140553 2024-02-15 - Annual Report Annual Report -
BF-0011433323 2023-01-26 - Annual Report Annual Report -
BF-0010415565 2022-02-26 - Annual Report Annual Report 2022
0007157622 2021-02-15 - Annual Report Annual Report 2021
0006825558 2020-03-10 - Annual Report Annual Report 2020
0006441330 2019-03-11 - Annual Report Annual Report 2019
0006355466 2019-02-01 - Annual Report Annual Report 2018
0006060700 2018-02-07 - Annual Report Annual Report 2017
0005471870 2016-01-25 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003447658 Active OFS 2021-06-04 2026-06-04 ORIG FIN STMT

Parties

Name ROCK DESIGNS LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
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