Search icon

RPC PROPERTIES, LLC

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

Company Details

Entity Name: RPC PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 2010
Business ALEI: 1006216
Annual report due: 31 Mar 2026
Business address: 4 GREENE LN, THOMPSON, CT, 06277, United States
Mailing address: 4 GREENE LN, THOMPSON, CT, United States, 06277
ZIP code: 06277
County: Windham
Place of Formation: CONNECTICUT
E-Mail: Rpcomtois@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RENE COMTOIS Agent 4 GREENE LN, THOMPSON, CT, 06277, United States 4 GREENE LANE, THOMPSON, CT, 06277, United States +1 860-450-6996 nectpropertiesllc@gmail.com 4 GREENE LANE, THOMPSON, CT, 06277, United States

Officer

Name Role Business address Residence address
LYNNE ALLEN COMTOIS TRUSTEE OF Officer 4 GREENE LN, THOMPSON, CT, 06277, United States 4 GREENE LN, THOMPSON, CT, 06277, United States
RENE P COMTOIS TRUSTEE OF Officer 4 GREENE LN, THOMPSON, CT, 06277, United States 4 GREENE LN, THOMPSON, CT, 06277, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003973 2025-03-03 - Annual Report Annual Report -
BF-0012155032 2024-01-25 - Annual Report Annual Report -
BF-0011182661 2023-01-12 - Annual Report Annual Report -
BF-0010354100 2022-02-28 - Annual Report Annual Report 2022
0007185128 2021-02-23 - Annual Report Annual Report 2021
0006791821 2020-02-27 - Annual Report Annual Report 2020
0006401415 2019-02-22 - Annual Report Annual Report 2019
0006237360 2018-08-22 2018-08-22 Change of Agent Agent Change -
0006023002 2018-01-22 - Annual Report Annual Report 2018
0005857777 2017-06-06 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005219768 Active OFS 2024-06-04 2029-10-07 AMENDMENT

Parties

Name RPC PROPERTIES, LLC
Role Debtor
Name HOMETOWN BANK
Role Secured Party
0003439918 Active OFS 2021-05-03 2026-05-03 AMENDMENT

Parties

Name RPC PROPERTIES, LLC
Role Debtor
Name HOMEOTWN BANK
Role Secured Party
0003319522 Active OFS 2019-07-16 2029-10-07 AMENDMENT

Parties

Name RPC PROPERTIES, LLC
Role Debtor
Name HOMETOWN BANK
Role Secured Party
0003162894 Active OFS 2017-02-10 2026-05-03 AMENDMENT

Parties

Name RPC PROPERTIES, LLC
Role Debtor
Name HOMEOTWN BANK
Role Secured Party
0003154318 Active OFS 2016-12-09 2029-10-07 AMENDMENT

Parties

Name RPC PROPERTIES, LLC
Role Debtor
Name HOMETOWN BANK
Role Secured Party
0003117866 Active OFS 2016-05-03 2026-05-03 ORIG FIN STMT

Parties

Name RPC PROPERTIES, LLC
Role Debtor
Name EASTHAMPTON SAVINGS BANK
Role Secured Party
0003073002 Active OFS 2015-08-20 2029-10-07 AMENDMENT

Parties

Name EASTHAMPTON SAVINGS BANK
Role Secured Party
Name RPC PROPERTIES, LLC
Role Debtor
0003020983 Active OFS 2014-10-07 2029-10-07 ORIG FIN STMT

Parties

Name RPC PROPERTIES, LLC
Role Debtor
Name THE CITIZENS NATIONAL BANK
Role Secured Party

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
Plainfield 100 NORWICH RD 015/0072/0010// 0.92 1583 Source Link
Acct Number 00146400
Assessment Value $298,370
Appraisal Value $426,240
Land Use Description STORE/SHOP MDL-94
Zone C
Neighborhood 1010
Land Assessed Value $73,300
Land Appraised Value $104,720

Parties

Name TMC KEYWEST LLC
Sale Date 2023-04-27
Sale Price $430,000
Name MERCIER JESSE
Sale Date 2022-12-05
Sale Price $300,000
Name RPC PROPERTIES LLC & COMTOIS RENE P
Sale Date 2022-12-04
Name COMTOIS RENE P
Sale Date 2010-03-26
Name RPC PROPERTIES, LLC
Sale Date 2010-07-28
Plainfield 12-20 NORWICH RD 1CV/0087/0012// 6.6 6273 Source Link
Acct Number 00575000
Assessment Value $853,890
Appraisal Value $1,219,850
Land Use Description STORE/SHOP MDL-94
Zone C2
Neighborhood 1010
Land Assessed Value $216,180
Land Appraised Value $308,830

Parties

Name RPC PROPERTIES, LLC
Sale Date 2016-04-28
Sale Price $530,000
Name GOTTESDIENER MARTIN-TRUSTEE
Sale Date 1970-05-15
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