Entity Name: | RG 12-20 ROCKVILLE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Apr 2013 |
Business ALEI: | 1105144 |
Annual report due: | 31 Mar 2026 |
Business address: | 442 Farmington Ave, Hartford, CT, 06105-4468, United States |
Mailing address: | P.O. BOX 271875, West Hartford, CT, United States, 06127 |
ZIP code: | 06105 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | gladysbadillo@comcast.net |
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 | Residence address |
---|---|---|---|
GLADYS HUSSAIN | Officer | 3500 Woodberry Ct, Kissimmee, FL, 34746-3052, United States | 3500 Woodberry Ct, Kissimmee, FL, 34746-3052, United States |
RIAZ HUSSAIN | Officer | 3500 Woodberry Ct, Kissimmee, FL, 34746-3052, United States | 28 Radcliffe Ave, Waterbury, CT, 06705-1518, United States |
Name | Role |
---|---|
Hussain Law, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013025031 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012163516 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0011297534 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010532439 | 2022-09-29 | - | Annual Report | Annual Report | - |
BF-0009765803 | 2022-01-12 | - | Annual Report | Annual Report | - |
0006920886 | 2020-06-09 | 2020-06-09 | Interim Notice | Interim Notice | - |
0006891466 | 2020-04-23 | - | Annual Report | Annual Report | 2020 |
0006301901 | 2019-01-01 | - | Annual Report | Annual Report | 2019 |
0006117781 | 2018-03-12 | - | Annual Report | Annual Report | 2017 |
0006117805 | 2018-03-12 | - | Annual Report | Annual Report | 2018 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005277394 | Active | OFS | 2025-03-21 | 2030-08-07 | AMENDMENT | |||||||||||||
|
Name | RG 12-20 ROCKVILLE LLC |
Role | Debtor |
Name | FEDERAL HOME LOAN MORTGAGE CORPORATION |
Role | Secured Party |
Parties
Name | RG 12-20 ROCKVILLE LLC |
Role | Debtor |
Name | U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE |
Role | Secured Party |
Parties
Name | FEDERAL HOME LOAN MORTGAGE CORPORATION |
Role | Secured Party |
Name | RG 12-20 ROCKVILLE LLC |
Role | Debtor |
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