Search icon

ROCKY HILL TOWN HOMES INC.

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

Company Details

Entity Name: ROCKY HILL TOWN HOMES INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 2011
Business ALEI: 1056689
Annual report due: 19 Dec 2025
Business address: CONNECTICUT CONDO CONNECTION, LLC 35 PORTER AVE, NAUGATUCK, CT, 06770, United States
Mailing address: PO BOX 547, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cathy.ctcondo@snet.net

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
CATHERINE M. LUCIANO Agent 35 PORTER AVE UNIT, 7B, NAUGATUCK, CT, 06770, United States +1 203-910-5865 cathy.ctcondo@snet.net 55 PORTER AVENUE 5E, NAUGATUCK, CT, 06770, United States

Officer

Name Role Residence address
Rohani Bercier Officer 120 Sylvan Ave., #3, Waterbury, CT, 06706, United States
Priscila Torres Officer 120 Sylvan Rd, #8, Waterbury, CT, 06706, United States
FRANK MENSCHEL Officer 67 CHIPPEWA RD, YONKERS, NY, 10710, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012298287 2024-11-19 - Annual Report Annual Report -
BF-0012475492 2023-12-05 - Annual Report Annual Report -
BF-0010307810 2022-11-28 - Annual Report Annual Report 2022
BF-0009829737 2021-12-07 - Annual Report Annual Report -
0007022697 2020-11-19 - Annual Report Annual Report 2020
0006687310 2019-11-26 - Annual Report Annual Report 2019
0006278079 2018-11-15 - Annual Report Annual Report 2018
0005959246 2017-11-02 - Annual Report Annual Report 2016
0005959253 2017-11-02 - Annual Report Annual Report 2017
0005441306 2015-12-04 - Annual Report Annual Report 2015
See something incorrect or outdated?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