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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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