Search icon

ROSEBILL, LLC

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

Company Details

Entity Name: ROSEBILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 2004
Business ALEI: 0782194
Annual report due: 31 Mar 2026
Mailing address: 16 Burwell Rd, New Hartford, CT, United States, 06057-4110
Business address: 16 BURWELL ROAD, NEW HARTFORD, CT, 06057, United States
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: bookessentials@sbcglobal.net

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES E. TOWNSEND ATTORNEY Agent 140 WILLOW STREET, SUITE #4, WINSTED, CT, 06098, United States 140 WILLOW STREET, SUITE #4, WINSTED, CT, 06098, United States +1 860-379-7549 bookessentials@sbcglobal.net 140 WILLOW STREET, STE 4, WINSTED, CT, 06098, United States

Officer

Name Role Business address Residence address
WILLIAM P. RYAN Officer 16 BURWELL ROAD, NEW HARTFORD, CT, 06057, United States 10 HINDSDALE AVE, WINSTED, CT, 06098, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962007 2025-03-31 - Annual Report Annual Report -
BF-0012281090 2024-01-24 - Annual Report Annual Report -
BF-0011279102 2023-02-14 - Annual Report Annual Report -
BF-0010212951 2022-03-03 - Annual Report Annual Report 2022
0007135609 2021-02-08 - Annual Report Annual Report 2021
0006809986 2020-03-03 - Annual Report Annual Report 2020
0006421489 2019-03-04 - Annual Report Annual Report 2019
0006099729 2018-02-28 - Annual Report Annual Report 2018
0005808393 2017-04-03 - Annual Report Annual Report 2017
0005791986 2017-03-13 - 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
Winchester 10 HINSDALE AVE 106/045/001A2// - 5632 Source Link
Acct Number 005189
Assessment Value $60,550
Appraisal Value $86,500
Land Use Description Prof Condo MDL-06
Zone TC

Parties

Name Kozlak & Peretto LLC
Sale Date 2024-05-23
Sale Price $200,880
Name ROSEBILL, LLC
Sale Date 2004-05-25
Name RYAN WILLIAM P & ROSEMARY B
Sale Date 2004-05-25
Name RYAN WILLIAM P
Sale Date 1991-10-24
Sale Price $40,000
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