Search icon

ROCK HALL ASSOCIATES, LLC

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

Company Details

Entity Name: ROCK HALL ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Jul 2010
Business ALEI: 1008573
Annual report due: 31 Mar 2025
Business address: 24 Sharon Goshen Tpke, West Cornwall, CT, 06796-1604, United States
Mailing address: P. O. Box 194, TORRINGTON, CT, United States, 06790
ZIP code: 06796
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: attymed@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAUREEN E. DONAHUE ATTORNEY Agent 24 Sharon Goshen Tpke, West Cornwall, CT, 06796-1604, United States P. O. Box 194, TORRINGTON, CT, 06790, United States +1 860-489-8121 attymed@gmail.com 24 Sharon Goshen Tpke, West Cornwall, CT, 06796-1604, United States

Officer

Name Role Business address Residence address
MAUREEN E. DONAHUE Officer 24 Sharon Goshen Tpke, West Cornwall, CT, 06796-1604, United States 24 SHARON GOSHEN TURNPIKE, WEST CORNWALL, CT, 06796, United States
DAVID E. BATTISTONI DECEASED Officer ONE TORRINGTON OFFICE PLAZA, SUITE 307, TORRINGTON, CT, 06790, United States 24 SHARON GOSHEN TURNPIKE, WEST CORNWALL, CT, 06796, United States
ANN B. CENTRELLA Officer 5839 Christina Dr, West Bloomfield, MI, 48324-3102, United States 5839 CHRISTINA DRIVE, WEST BLOOMFIELD, MI, 48324, United States
DANIEL E. BATTISTONI Officer 41 SUNSET ROAD, HAMDEN, CT, 06514, United States 41 SUNSET ROAD, HAMDEN, CT, 06514, United States
LOIS B. POIROT Officer 62 SPENCER STREET, WINSTED, CT, 06098, United States 62 SPENCER STREET, WINSTED, CT, 06098, United States
MARIE T. BOUTIN Officer 7 Grove Street, Winsted, CT, 06098, United States 7 GROVE STREET, WINSTED, CT, 06098, United States
PAUL BATTISTONI Officer 93 MOUNTAIN ROAD, EAST HARTLAND, CT, 06027, United States 93 MOUNTAIN ROAD, EAST HARTLAND, CT, 06027, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153519 2024-02-25 - Annual Report Annual Report -
BF-0011184909 2023-03-07 - Annual Report Annual Report -
BF-0010354172 2022-03-23 - Annual Report Annual Report 2022
0007142647 2021-02-10 - Annual Report Annual Report 2021
0006759072 2020-02-17 - Annual Report Annual Report 2019
0006759083 2020-02-17 - Annual Report Annual Report 2020
0006187497 2018-05-22 - Annual Report Annual Report 2018
0006038962 2018-01-27 - Annual Report Annual Report 2017
0005634223 2016-08-18 - Annual Report Annual Report 2016
0005627159 2016-08-09 - Annual Report Annual Report 2015

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
Colebrook WINSTED-NORFOLK ROAD 07//04// - 184 Source Link
Acct Number 100047
Assessment Value $75,340
Appraisal Value $279,700
Land Use Description Comm Land
Zone GB
Neighborhood C2
Land Appraised Value $273,700

Parties

Name ROCK HALL ASSOCIATES, LLC
Sale Date 2010-07-23
Name BATTISTONI DAVID & BOUTIN MARIE T
Sale Date 2005-06-29
Name BATTISTONI DAVID & FRANCES
Sale Date 1982-09-02
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