Search icon

RVRM ENTERPRISES, LLC

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

Company Details

Entity Name: RVRM ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Jul 2010
Business ALEI: 1010559
Annual report due: 31 Mar 2026
Business address: 216 CROWN STREET SUITE #502 SUITE #502, NEW HAVEN, CT, 06510, United States
Mailing address: 216 CROWN STREET, SUITE 502, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Rich@LoRiccolaw.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
Ronald LoRicco Agent 216 Crown St, New Haven, CT, 06510, United States 216 Crown St, New Haven, CT, 06510-2705, United States +1 203-410-4148 ron@loriccolaw.com 28 Dales Dr, Woodbridge, CT, 06525-2014, United States

Officer

Name Role Business address Phone E-Mail Residence address
Richard LoRicco Officer 216 Crown Street, Suite 502, New Haven, CT, 06510, United States - - 16 Lois Drive, Woodbridge, CT, 06525, United States
Ronald LoRicco Officer 216 Crown Street, Suite 502, New Haven, CT, 06510, United States +1 203-410-4148 ron@loriccolaw.com 28 Dales Dr, Woodbridge, CT, 06525-2014, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012750761 2024-08-29 2024-08-29 Interim Notice Interim Notice -
BF-0012157498 2024-02-13 - Annual Report Annual Report -
BF-0011184939 2023-05-19 - Annual Report Annual Report -
BF-0010333893 2022-03-22 - Annual Report Annual Report 2022
0007094885 2021-02-01 - Annual Report Annual Report 2021
0007094837 2021-02-01 - Annual Report Annual Report 2020
0006321766 2019-01-15 - Annual Report Annual Report 2019
0006059727 2018-02-07 - Annual Report Annual Report 2018
0005884130 2017-07-10 - Annual Report Annual Report 2017
0005607530 2016-07-21 - Annual Report Annual Report 2015

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
0003437343 Active OFS 2021-04-05 2026-04-05 ORIG FIN STMT

Parties

Name CLS-NORWALK, LLC
Role Debtor
Name RVRM ENTERPRISES, LLC
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
New Haven 216 CROWN ST #-1A 241/0221/00802// - 13709 Source Link
Acct Number 241 0221 00802
Assessment Value $628,880
Appraisal Value $898,400
Land Use Description RTL CONDO MDL-06
Zone BD
Neighborhood 4

Parties

Name RVRM ENTERPRISES, LLC
Sale Date 2011-12-29
Name LORICCO RONALD J (TTEE)
Sale Date 1994-12-07
Name The Unknown LLC
Sale Date 1977-03-28
New Haven 216 CROWN ST #-4A 241/0221/00808// - 13715 Source Link
Acct Number 241 0221 00808
Assessment Value $138,810
Appraisal Value $198,300
Land Use Description OFF CONDO MDL-06
Zone BD
Neighborhood 4

Parties

Name RVRM ENTERPRISES, LLC
Sale Date 2011-12-29
Name LORICCO RONALD TR
Sale Date 2006-08-04
Sale Price $154,038
Name LORICCO TOWER CONDOMINIUM ASSOCIATION
Sale Date 2006-06-27
Name PANTANI EDMUND L
Sale Date 1986-12-30
New Haven 196 CROWN ST #2 241/0221/01202// - 13723 Source Link
Acct Number 241 0221 01202
Assessment Value $606,340
Appraisal Value $866,200
Land Use Description RTL CONDO MDL-06
Zone BD
Neighborhood 1400

Parties

Name RVRM ENTERPRISES, LLC
Sale Date 2011-12-29
Name UNIT 2 - 196 CROWN, LLC
Sale Date 1997-05-13
Name First Union, LLC
Sale Date 1997-04-18
Sale Price $80,000
Name KANE BUILDING ASSOC L P
Sale Date 1997-04-18
Sale Price $48,692
Name KANE BUILDING ASSOC L P
Sale Date 1997-03-19
Sale Price $48,692
New Haven 75 COVE ST 035/0866/00300// 0.22 1633 Source Link
Acct Number 035 0866 00300
Assessment Value $419,580
Appraisal Value $599,400
Land Use Description Single Family
Zone RS2
Neighborhood 0101
Land Assessed Value $86,520
Land Appraised Value $123,600

Parties

Name LLANOS JENNIE
Sale Date 2013-03-04
Name BARBARO MICHAEL C & LLANOS JENNIE
Sale Date 2012-01-17
Sale Price $319,844
Name RVRM ENTERPRISES, LLC
Sale Date 2011-12-29
Name LORICCO RONALD TTEE
Sale Date 2010-05-03
Name 75 COVE STREET LLC
Sale Date 2004-08-12
Sale Price $106,000
New Haven 196 CROWN ST #1 241/0221/01201// - 13722 Source Link
Acct Number 241 0221 01201
Assessment Value $386,050
Appraisal Value $551,500
Land Use Description RTL CONDO MDL-06
Zone BD
Neighborhood 1400

Parties

Name RVRM ENTERPRISES, LLC
Sale Date 2011-12-29
Name LORICCO RONALD TR
Sale Date 1997-04-23
Name The Unknown LLC
Sale Date 1984-06-08
New Haven 216 CROWN ST #BSMT 241/0221/00801// - 13708 Source Link
Acct Number 241 0221 00801
Assessment Value $219,730
Appraisal Value $313,900
Land Use Description OFF CONDO MDL-06
Zone BD

Parties

Name RVRM ENTERPRISES, LLC
Sale Date 2011-12-29
Name LORICCO RONALD J (TTEE)
Sale Date 1994-12-07
Name The Unknown LLC
Sale Date 1977-03-28
New Haven 216 CROWN ST #2-A 241/0221/00805// - 13712 Source Link
Acct Number 241 0221 00805
Assessment Value $63,140
Appraisal Value $90,200
Land Use Description RTL CONDO MDL-06
Zone BD
Neighborhood 4

Parties

Name RVRM ENTERPRISES, LLC
Sale Date 2011-12-29
Name LORICCO RONALD J (TTEE)
Sale Date 1994-12-07
Name The Unknown LLC
Sale Date 1977-03-28
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