Search icon

RISING STAR INVESTMENTS, LLC

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

Company Details

Entity Name: RISING STAR INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Mar 2010
Business ALEI: 0999412
Annual report due: 31 Mar 2025
Business address: 1077 SILAS DEANE HWY #179, WETHERSFIELD, CT, 06109, United States
Mailing address: 1077 SILAS DEANE HWY #179, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@risingstarinvestments.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VICTOR A. OTERO Agent 1077 SILAS DEANE HWY #179, WETHERSFIELD, CT, 06109, United States 1077 SILAS DEANE HWY #179, WETHERSFIELD, CT, 06109, United States +1 860-506-7300 info@risingstarinvestments.com 523 Hunting Hill Ave, Middletown, CT, 06457-5209, United States

Officer

Name Role Business address Phone E-Mail Residence address
VICTOR A. OTERO Officer 1077 SILAS DEANE HWY #179, WETHERSFIELD, CT, 06109, United States +1 860-506-7300 info@risingstarinvestments.com 523 Hunting Hill Ave, Middletown, CT, 06457-5209, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012199392 2024-02-25 - Annual Report Annual Report -
BF-0011178523 2023-05-24 - Annual Report Annual Report -
BF-0009880641 2022-12-22 - Annual Report Annual Report -
BF-0008418420 2022-12-22 - Annual Report Annual Report 2019
BF-0008418419 2022-12-22 - Annual Report Annual Report 2020
BF-0010735821 2022-12-22 - Annual Report Annual Report -
0006195437 2018-06-06 - Annual Report Annual Report 2018
0005967157 2017-11-16 - Annual Report Annual Report 2017
0005589390 2016-06-21 - Annual Report Annual Report 2013
0005589391 2016-06-21 - 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
New Britain 94 BASSETT ST C9B/39/// 0.25 2642 Source Link
Acct Number 04700094
Assessment Value $157,500
Appraisal Value $225,000
Land Use Description Two Family
Zone OP
Neighborhood 106
Land Assessed Value $39,690
Land Appraised Value $56,700

Parties

Name VEGH SOLOMON
Sale Date 2024-02-23
Sale Price $375,000
Name SOUTH MAIN GROUP LLC
Sale Date 2013-01-24
Sale Price $46,500
Name RISING STAR INVESTMENTS, LLC
Sale Date 2012-10-04
Sale Price $20,000
Name KOTYK ALICE
Sale Date 2012-10-04
Name KOTYK ALICE
Sale Date 2010-07-09
Name KOTYK WALTER + ALICE
Sale Date 1954-08-16
Name ROBERT H & MELINDA B HAUSMAN
Sale Date 1941-08-22
Name ALBERT N & FRANK VOLZ & ANNA
Sale Date 1936-11-09
Name ARTHUR G VOLZ
Sale Date 1900-01-01
New Britain 463 EAST ST B8D/123/// 0.19 6764 Source Link
Acct Number 33000463
Assessment Value $205,310
Appraisal Value $293,300
Land Use Description 3 Family
Zone T
Neighborhood 107
Land Assessed Value $34,930
Land Appraised Value $49,900

Parties

Name RISING STAR INVESTMENTS, LLC
Sale Date 2021-05-19
Name OTERO VICTOR A
Sale Date 2021-02-02
Name RISING STAR INVESTMENTS, LLC
Sale Date 2010-10-14
Name OTERO VICTOR
Sale Date 2010-08-02
Sale Price $135,000
Name SARMIENTO IVAN A +
Sale Date 2010-08-02
Name SARMIENTO IVAN A +
Sale Date 2007-12-31
Name SARMIENTO IVAN A
Sale Date 2003-07-18
Sale Price $144,000
Name BRASILE ELAINE P
Sale Date 2002-03-14
Name BRASILE ELAINE P &
Sale Date 1986-06-16
Name FRANK PAVANO
Sale Date 1975-03-18
Name MARY & FRANK PAVANO
Sale Date 1950-11-16
Name LEOKODIKA WUBLEWSKY
Sale Date 1934-12-10
Name SAM WASKOWITZ
Sale Date 1934-12-10
Name T & W WASNIEWSKI
Sale Date 1933-11-25
New Britain 206 MARKET ST A7B/99/// 0.13 11474 Source Link
Acct Number 61000206
Assessment Value $143,360
Appraisal Value $204,800
Land Use Description Single Family
Zone T
Neighborhood 107
Land Assessed Value $40,950
Land Appraised Value $58,500

Parties

Name APONTE JOHN P
Sale Date 2018-04-30
Sale Price $157,000
Name RISING STAR INVESTMENTS, LLC
Sale Date 2017-12-04
Sale Price $71,000
Name DABKOWSKI SUSAN H
Sale Date 2017-12-04
Name DABKOWSKI SUSAN H
Sale Date 2013-08-08
Name DABKOWSKI EDWARD H + SUSAN H
Sale Date 2013-08-08
Name DABKOWSKI EDWARD H + SUSAN H
Sale Date 1958-12-05
Name JOHN E BYSTRAK
Sale Date 1955-09-27
Name CITY OF NEW BRITAIN
Sale Date 1941-10-03
Name HARDWARE CITY STORAGE CO
Sale Date 1933-05-01
Name E W SCHULTZ
Sale Date 1933-05-01
Name H C STORAGE CO
Sale Date 1900-01-01
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