Search icon

RISING, LLC

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

Company Details

Entity Name: RISING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 2010
Business ALEI: 1010929
Annual report due: 31 Mar 2026
Business address: 60 PLUMTREES ROAD, BETHEL, CT, 06801, United States
Mailing address: 60 PLUMTREES ROAD, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: 99mustang03@sbcglobal.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
Ernie Crescio Agent 60 PLUMTREES ROAD, BETHEL, CT, 06801, United States 60 plumtrees rd, Bethel, CT, 06801, United States +1 203-300-1976 99mustang03@sbcglobal.net 60 plumtrees rd, Bethel, CT, 06801, United States

Officer

Name Role Business address Residence address
ERNEST J. CRESCIO III Officer 60 PLUMTREES ROAD, BETHEL, CT, 06801, United States 60 PLUMTREES ROAD, BETHEL, CT, 06801, United States
MICHELLE CRESCIO Officer 60 PLUMTREES RD, BETHEL, CT, 06801, United States 60 PLUMTREES RD, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004920 2025-03-24 - Annual Report Annual Report -
BF-0012157505 2024-01-27 - Annual Report Annual Report -
BF-0011182489 2023-02-24 - Annual Report Annual Report -
BF-0010403999 2022-02-19 - Annual Report Annual Report 2022
0007167376 2021-02-16 - Annual Report Annual Report 2021
0006779445 2020-02-25 - Annual Report Annual Report 2020
0006779437 2020-02-25 - Annual Report Annual Report 2019
0006779424 2020-02-25 - Annual Report Annual Report 2018
0006107264 2018-03-05 - Annual Report Annual Report 2017
0006107260 2018-03-05 - 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
Norwalk 7 HAMILTON AVE #3/4 2/48/53/3/4/ - 5144 Source Link
Acct Number 5144
Assessment Value $169,060
Appraisal Value $241,520
Land Use Description Condominium
Zone D
Neighborhood 2265

Parties

Name LICARI JOHN PAUL
Sale Date 2022-01-14
Sale Price $233,000
Name RISING, LLC
Sale Date 2018-04-25
Name GATEWAY BANK
Sale Date 1994-03-07
Sale Price $47,500
Name CRESCIO ERNEST J III
Sale Date 1994-03-07
Sale Price $47,500
Name LUDWIG PHILIP R + JANICE
Sale Date 1987-06-22
Sale Price $145,000
Norwalk 2 RIDGE ST 2/71/30/0/ 0.1 5794 Source Link
Acct Number 5794
Assessment Value $453,980
Appraisal Value $648,540
Land Use Description 3 Family
Zone C
Neighborhood 0275
Land Assessed Value $112,710
Land Appraised Value $161,020

Parties

Name HAREL GILAD &
Sale Date 2021-01-11
Sale Price $600,000
Name RISING, LLC
Sale Date 2018-04-25
Name CRESCIO ERNEST J III
Sale Date 1994-10-20
Sale Price $150,000
Name SUTTENBERG EUGENE + NANCY
Sale Date 1994-10-20
Sale Price $150,000
Name SUTTENBERG EUGENE + NANCY F
Sale Date 1983-02-17
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