Search icon

RISING SUN, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RISING SUN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 27 May 1998
Business ALEI: 0593934
Annual report due: 31 Mar 2024
Business address: 15 PLEASANT AVENUE, EAST HAVEN, CT, 06512, United States
Mailing address: 15 PLEASANT AVENUE, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: RISINGSUN0269@ATT.NET

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK SCOPPETTO Agent 15 PLEASANT AVENUE, EAST HAVEN, CT, 06512, United States 15 Pleasant Ave, East Haven, CT, 06512-1025, United States +1 203-988-8330 loosecannon3600@sbcglobal.net 15 PLEASANT AVENUE, EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Residence address
FRANK D. SCOPPETTO Officer 15 PLEASANT AVENUE, EAST HAVEN, CT, 06512, United States 15 PLESANT AVE., EAST HAVEN, CT, 06512, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0626065 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-01-28 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011148721 2023-04-13 - Annual Report Annual Report -
BF-0010640522 2022-07-08 - Annual Report Annual Report -
BF-0010640517 2022-07-08 - Annual Report Annual Report -
BF-0008658394 2022-07-08 - Annual Report Annual Report 2018
BF-0008658395 2022-07-08 - Annual Report Annual Report 2019
BF-0008658393 2022-07-08 - Annual Report Annual Report 2020
BF-0009916791 2022-07-08 - Annual Report Annual Report -
BF-0008658397 2022-05-19 - Annual Report Annual Report 2016
0005835024 2017-05-05 - Annual Report Annual Report 2015
0005567316 2016-05-18 - Annual Report Annual Report 2014

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
Wallingford 122 JUDD SQUARE CONDO 133//27/122/ - 6430 Source Link
Acct Number D0317037
Assessment Value $70,200
Appraisal Value $100,300
Land Use Description Condo
Zone I40

Parties

Name RISING SUN, LLC
Sale Date 2007-03-21
Name SCOPPETTO FRANK D
Sale Date 2004-09-29
Sale Price $59,000
Name DINATALE CARMELINA
Sale Date 1989-12-22
Wallingford 237 JUDD SQUARE CONDO 133//27/237/ - 6497 Source Link
Acct Number D0317038
Assessment Value $75,700
Appraisal Value $108,200
Land Use Description Condo
Zone I40

Parties

Name RISING SUN, LLC
Sale Date 2007-03-21
Name SCOPPETTO FRANK D
Sale Date 2004-09-29
Sale Price $59,000
Name DINATALE CARMELINA
Sale Date 1989-12-22
Wallingford 117 JUDD SQUARE CONDO 133//27/117/ - 6425 Source Link
Acct Number M0107821
Assessment Value $70,800
Appraisal Value $101,100
Land Use Description Condo
Zone I40

Parties

Name JOHNSON JOHN
Sale Date 2021-12-03
Sale Price $92,500
Name MAZZOLI DANIEL JR
Sale Date 2007-11-07
Sale Price $85,000
Name RISING SUN, LLC
Sale Date 2007-03-21
Name SCOPPETTO FRANK D
Sale Date 2004-09-15
Sale Price $63,000
Name LEWIA JOHN P
Sale Date 2004-02-27
Sale Price $52,500
New Haven 727 WOODWARD AV 061/0945/00700// 0.14 2804 Source Link
Acct Number 061 0945 00700
Assessment Value $211,400
Appraisal Value $302,000
Land Use Description Two Family
Zone RM1
Neighborhood 0300
Land Assessed Value $52,220
Land Appraised Value $74,600

Parties

Name RISING SUN, LLC
Sale Date 2007-03-19
Name SCOPPETTO FRANK D
Sale Date 1987-12-22
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