Search icon

NB RCK, LLC

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

Company Details

Entity Name: NB RCK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2012
Business ALEI: 1063640
Annual report due: 31 Mar 2026
Business address: 460 NEW BRITAIN ROAD, KENSINGTON, CT, 06037, United States
Mailing address: P.O. BOX 340521, HARTFORD, CT, United States, 06114
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@therockinghamgroup.com

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
GABRIEL H. CUSANELLI Agent 66 Anderson St, New Haven, CT, 06511-2538, United States 66 ANDERSON STREET, NEW HAVEN, CT, 06511, United States +1 203-315-1414 gabe@ghclawfirm.com 2651 BOSTON POST RD., GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
JUSTIN ROGERS Officer 460 NEW BRITAIN ROAD, KENSINGTON, CT, 06037, United States 460 NEW BRITAIN ROAD, KENSINGTON, CT, 06037, United States
ERIC ROGERS Officer 460 NEW BRITAIN ROAD, KENSINGTON, CT, 06037, United States 493 OCEAN AVE, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019413 2025-03-12 - Annual Report Annual Report -
BF-0012138276 2024-01-26 - Annual Report Annual Report -
BF-0011434371 2023-02-19 - Annual Report Annual Report -
BF-0010332146 2022-03-29 - Annual Report Annual Report 2022
0007255101 2021-03-23 - Annual Report Annual Report 2021
0006936008 2020-06-29 - Annual Report Annual Report 2020
0006645045 2019-09-16 - Annual Report Annual Report 2019
0006437024 2019-03-09 - Annual Report Annual Report 2018
0005866819 2017-06-13 - Annual Report Annual Report 2017
0005547056 2016-04-22 - Annual Report Annual Report 2016

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 Britain 94 GLEN ST C8C/82/// 0.1 8183 Source Link
Acct Number 41100094
Assessment Value $185,430
Appraisal Value $264,900
Land Use Description 3 Family
Zone OP
Neighborhood 106
Land Assessed Value $26,250
Land Appraised Value $37,500

Parties

Name NB RCK, LLC
Sale Date 2021-02-10
Name ROGERS ERIC &
Sale Date 2020-11-10
Name NB RCK, LLC
Sale Date 2012-02-29
Name ROGERS ERIC +
Sale Date 2011-07-29
Name ROCKINGHAM, LLC
Sale Date 2010-01-04
Sale Price $80,000
Name SOVEREIGN BANK
Sale Date 2009-06-29
Name HINKSON DUANE
Sale Date 2005-02-01
Sale Price $160,000
Name HARTUNG ERIC J
Sale Date 2003-02-21
Sale Price $130,000
Name KAMAIS KLEOVOULOS +
Sale Date 2001-11-02
Sale Price $29,000
Name NINETY FOUR GLEN STREET LLC
Sale Date 1999-07-19
Name PIETROWICZ MICHAEL J
Sale Date 1998-05-29
Sale Price $11,000
Name UNITED COMPANIES LENDING CORPORATION
Sale Date 1997-10-14
Name JACOBS HOLLY D +
Sale Date 1995-12-08
Name JACOBS ALEXANDER +
Sale Date 1993-11-30
New Britain 126 CAMP ST C9B/8/// 0.25 4474 Source Link
Acct Number 12800126
Assessment Value $145,250
Appraisal Value $207,500
Land Use Description Two Family
Zone A3
Neighborhood 106
Land Assessed Value $39,690
Land Appraised Value $56,700

Parties

Name LINTON DORA
Sale Date 2019-09-27
Sale Price $189,000
Name NB RCK, LLC
Sale Date 2012-02-29
Name ROGERS ERIC
Sale Date 2008-11-14
Sale Price $88,900
Name BANK OF NEW YORK TRUSTEE
Sale Date 2008-03-06
Name BLAKE PAUL
Sale Date 2006-10-06
Sale Price $225,000
Name VICTOR LLOYD, LLC
Sale Date 2005-08-23
Sale Price $197,579
Name HOWEY STEPHEN
Sale Date 2004-10-20
Sale Price $209,000
Name ONE HUNDRED TWENTY-SIX CAMP
Sale Date 2004-07-16
Sale Price $96,750
Name GAVIN JAMES B +
Sale Date 2004-07-16
Name GAVIN JAMES B +
Sale Date 1996-02-20
Name GAVIN JAMES B +
Sale Date 1984-12-27
Name EDWARD J STAWSKI
Sale Date 1976-10-13
Name JOHN F KNAUS SR
Sale Date 1976-07-26
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