Search icon

ROCKY KNOLL MOBILE HOME PARK, LLC

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

Company Details

Entity Name: ROCKY KNOLL MOBILE HOME PARK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2012
Business ALEI: 1068401
Annual report due: 31 Mar 2026
Business address: 932 LONG COVE ROAD, GALES FERRY, CT, 06335, United States
Mailing address: 932 LONG COVE ROAD, GALES FERRY, CT, United States, 06335
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: ROCKYKNOLL932@GMAIL.COM

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Karen Champion Officer - - - 13250 Maple Creek Ln, Centreville, VA, 20120-6107, United States
John Krawczyk Officer 932 LONG COVE ROAD, GALES FERRY, CT, 06335, United States +1 860-222-4804 rockyknoll932@gmail.com 932 LONG COVE ROAD, GALES FERRY, CT, 06335, United States
Kenneth Krawczyk Officer - - - 932 Long Cove Rd, #4, Gales Ferry, CT, 06335, United States
Jeffrey Krawczyk Officer - - - 90 Thornbush Rd, Wethersfield, CT, 06109-3520, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Krawczyk Agent 932 LONG COVE ROAD, GALES FERRY, CT, 06335, United States 932 LONG COVE ROAD, GALES FERRY, CT, 06335, United States +1 860-222-4804 rockyknoll932@gmail.com 932 LONG COVE ROAD, GALES FERRY, CT, 06335, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MHP.0000146 MOBILE HOME PARK ACTIVE CURRENT 2006-01-18 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016242 2025-03-31 - Annual Report Annual Report -
BF-0012273498 2024-04-01 - Annual Report Annual Report -
BF-0011427059 2023-05-30 - Annual Report Annual Report -
BF-0009904666 2022-12-30 - Annual Report Annual Report -
BF-0009228907 2022-12-30 - Annual Report Annual Report 2020
BF-0010879735 2022-12-30 - Annual Report Annual Report -
BF-0009228908 2022-12-30 - Annual Report Annual Report 2019
0006473002 2019-03-18 - Annual Report Annual Report 2018
0006472968 2019-03-18 - Annual Report Annual Report 2015
0006472946 2019-03-18 - Annual Report Annual Report 2013
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