Search icon

ROCKY RIVER REALTY COMPANY THE

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROCKY RIVER REALTY COMPANY THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 1923
Business ALEI: 0079466
Annual report due: 09 Apr 2026
Business address: 107 SELDEN STREET, BERLIN, CT, 06037, United States
Mailing address: 107 SELDEN STREET, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: cheri.sullivan@eversource.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
CRAIG J. DIKEMAN Officer 247 STATION DRIVE, WESTWOOD, MA, 02090, United States 17 VILLAGE RD., PEPPERELL, MA, 01463, United States
Gregory B. Butler Officer 56 Prospect Street, Hartford, CT, 06103, United States -
Florence J. Iacono Officer 800 Boylston Street, 17th Floor, Boston, MA, 02199, United States -

History

Type Old value New value Date of change
Name change N. C. REALTY COMPANY THE ROCKY RIVER REALTY COMPANY THE 1932-05-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903990 2025-03-31 - Annual Report Annual Report -
BF-0012048474 2024-03-29 - Annual Report Annual Report -
BF-0012008408 2023-10-04 2023-10-04 Interim Notice Interim Notice -
BF-0011079116 2023-04-13 - Annual Report Annual Report -
BF-0010394308 2022-04-20 - Annual Report Annual Report 2022
BF-0010479047 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010085888 2021-07-15 2021-07-15 Interim Notice Interim Notice -
0007305994 2021-04-21 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -

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
Clinton CREAM POT RD 28/39/87// 22.6 1214 Source Link
Acct Number R0488100
Assessment Value $187,300
Appraisal Value $267,500
Land Use Description RES ACLNDV M-00
Zone R-80
Neighborhood 0055
Land Assessed Value $187,300
Land Appraised Value $267,500

Parties

Name THE CONNECTICUT LIGHT AND POWER CO D/B/A
Sale Date 2016-08-30
Sale Price $192,000
Name ROCKY RIVER REALTY COMPANY THE
Sale Date 1973-07-12
Berlin 773 DEMING RD 5-3/122/12A// 0.69 190 Source Link
Acct Number 1002140
Assessment Value $81,100
Appraisal Value $115,800
Land Use Description Com PotDev
Zone OT
Neighborhood 2
Land Appraised Value $115,800

Parties

Name ROCKY RIVER REALTY COMPANY THE
Sale Date 2012-03-23
Sale Price $210,000
Name STANKIEWICZ MATTHEW E
Sale Date 2012-03-23
Sale Price $100,000
Name STANKIEWICZ JOHN & MATTHEW E
Sale Date 2012-03-23
Sale Price $50,000
Name STANKIEWICZ JOHN; ANDRUSKIEWICZ THOMAS
Sale Date 2008-06-30
Name STANKIEWICZ JOHN & MARTINELLI ELIZABETH
Sale Date 1991-05-20
Norwich 47 SUNNYSIDE ST 49/1/32// 0.42 9352 Source Link
Acct Number 0094880001
Assessment Value $2,600
Appraisal Value $3,700
Land Use Description Res Undev
Zone R-80
Neighborhood 0010
Land Assessed Value $2,600
Land Appraised Value $3,700

Parties

Name ROCKY RIVER REALTY COMPANY THE
Sale Date 1948-11-01
Harwinton HICKORY PSWY F3/06/0020// 0.09 2409 Source Link
Acct Number 2353
Assessment Value $390
Appraisal Value $560
Land Use Description VAC LAND
Zone LC1.5
Land Assessed Value $390
Land Appraised Value $560

Parties

Name THE CONNECTICUT LIGHT AND POWER CO
Sale Date 2016-08-29
Sale Price $1,110,000
Name ROCKY RIVER REALTY COMPANY THE
Sale Date 1979-09-20
East Windsor NORTH MAIN ST 121/01/020// 1.46 2151 Source Link
Acct Number 00976000
Assessment Value $28,630
Appraisal Value $40,850
Land Use Description Res Vacant
Zone R-1
Land Assessed Value $28,630
Land Appraised Value $40,850

Parties

Name ROCKY RIVER REALTY COMPANY THE
Sale Date 1979-02-26
Somers 60 BILTON RD 43/25A/// 1.64 961 Source Link
Acct Number 00019200
Assessment Value $5,700
Appraisal Value $8,200
Land Use Description Vac Res Land
Zone A-1
Land Assessed Value $5,700
Land Appraised Value $8,200

Parties

Name ROCKY RIVER REALTY COMPANY THE
Sale Date 1999-01-05
Sale Price $2,986
Berlin 31 ELM ST 5-3/122/13// 19.3 2052 Source Link
Acct Number 1021500
Assessment Value $214,500
Appraisal Value $306,400
Land Use Description Single Family
Zone OT
Neighborhood 2
Land Appraised Value $227,400

Parties

Name ROCKY RIVER REALTY COMPANY THE
Sale Date 1989-03-27
Berlin 160 HERITAGE DR 25-1/17/15Q// 3.39 6210 Source Link
Acct Number 1063636
Assessment Value $110,000
Appraisal Value $157,100
Land Use Description Vac Dev Lnd
Zone R-86
Neighborhood 6
Land Appraised Value $157,100

Parties

Name THE CONNECTICUT LIGHT AND POWER COMPANY
Sale Date 2016-08-29
Sale Price $34,000
Name ROCKY RIVER REALTY COMPANY THE
Sale Date 2009-10-26
Name NORCONN PROPERTIES, INC.
Sale Date 2002-08-15
Sale Price $125,000
Name STOUT ROY L JR & SHERYL L
Sale Date 1998-12-16
Sale Price $88,000
Sharon SKIFF MOUNTAIN RD 2/4/// 501.44 2670 Source Link
Acct Number 00181600
Assessment Value $295,580
Appraisal Value $3,486,300
Land Use Description Res Vacant Land
Zone RR
Neighborhood 6
Land Assessed Value $111,440
Land Appraised Value $3,486,300

Parties

Name EVERSOURCE ENERGY LAND TRUST, INC.
Sale Date 2013-09-16
Name ROCKY RIVER REALTY COMPANY THE
Sale Date 1968-04-01
Sale Price $300,000
Name TIM'S AUTO CENTER, LLC
Sale Date 1994-02-14
Sale Price $200,000
East Windsor NORTH MAIN ST 111/01/032// 11.8 2150 Source Link
Acct Number 00975500
Assessment Value $30,980
Appraisal Value $44,250
Land Use Description Res Vacant
Zone A-2
Land Assessed Value $30,980
Land Appraised Value $44,250

Parties

Name ROCKY RIVER REALTY COMPANY THE
Sale Date 1979-02-26

Property Records Card

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 Unique Id Size url
Suffield PAPER ST R81508 75.8000 Source Link
Property Use Vacant Land
Primary Use Residential Vacant Land
Zone R25
Appraised Value 94,400
Assessed Value 20,720

Parties

Name EVERSOURCE ENERGY LAND TRUST, INC.
Sale Date 2013-09-13
Sale Price $0
Name ROCKY RIVER REALTY COMPANY THE
Sale Date 1979-02-26
Sale Price $0
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