Search icon

ROSE HILL ESTATES, LLC

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

Company Details

Entity Name: ROSE HILL ESTATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 2000
Business ALEI: 0658638
Annual report due: 31 Mar 2026
Business address: 342 NORTH MAIN STREET SUITE 200, WEST HARTFORD, CT, 06117, United States
Mailing address: C/O THE SIMON KONOVER COMPANY 342 NORTH MAIN STREET SUITE 200, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jwakim@simonkonover.com
E-Mail: notice@simonkonover.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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZSBFNIR72S8L05 0658638 US-CT GENERAL ACTIVE 2000-08-08

Addresses

Legal C/O KONOVER INVESTMENTS CORPORATION, WEST HARTFORD, US-CT, US, 06117
Headquarters C/O Konover Investments Corporation, West Hartford, US-CT, US, 06117

Registration details

Registration Date 2013-04-24
Last Update 2024-03-13
Status LAPSED
Next Renewal 2024-03-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0658638

Officer

Name Role Business address
SK RESIDENTIAL CORPORATION Officer 342 NORTH MAIN STREET, SUITE 200, WEST HARTFORD, CT, 06117, United States

Agent

Name Role
THE SIMON KONOVER COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943070 2025-03-24 - Annual Report Annual Report -
BF-0012150051 2024-03-21 - Annual Report Annual Report -
BF-0011398927 2023-03-30 - Annual Report Annual Report -
BF-0010387444 2022-03-30 - Annual Report Annual Report 2022
0007259591 2021-03-25 - Annual Report Annual Report 2021
0006853606 2020-03-30 - Annual Report Annual Report 2020
0006513220 2019-04-01 - Annual Report Annual Report 2019
0006103502 2018-03-02 - Annual Report Annual Report 2018
0005899086 2017-08-01 - Annual Report Annual Report 2017
0005640047 2016-08-31 - 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
Norwich 100 NORMAN RD 116/2/83// 12.88 5263 Source Link
Acct Number 0053400001
Assessment Value $10,341,600
Appraisal Value $14,773,300
Land Use Description Apts Comp MDL-94
Zone MF
Land Assessed Value $2,590,000
Land Appraised Value $3,700,000

Parties

Name ROSE HILL ESTATES, LLC
Sale Date 2000-08-10
Name JANE ARMS L P
Sale Date 1984-08-20
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