Search icon

ROCKY HILL CONDO LLC

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

Company Details

Entity Name: ROCKY HILL CONDO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2014
Business ALEI: 1158287
Annual report due: 31 Mar 2026
Business address: 1420 MAIN STREET, GLASTONBURY, CT, 06033, United States
Mailing address: 1420 MAIN STREET, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: karen@metropmct.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
DANIEL ZAK Agent 1420 MAIN STREET, GLASTONBURY, CT, 06033, United States 1420 MAIN STREET, GLASTONBURY, CT, 06033, United States +1 860-573-6277 karen@metropmct.com 83 JOHNSON RD, MARLBOROUGH, CT, 06447, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL ZAK Officer 1420 MAIN STREET, GLASTONBURY, CT, 06033, United States +1 860-573-6277 karen@metropmct.com 83 JOHNSON RD, MARLBOROUGH, CT, 06447, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043701 2025-03-15 - Annual Report Annual Report -
BF-0012093467 2024-06-04 - Annual Report Annual Report -
BF-0011202663 2023-02-14 - Annual Report Annual Report -
BF-0010192254 2022-03-15 - Annual Report Annual Report 2022
0007128730 2021-02-03 - Annual Report Annual Report 2021
0006754668 2020-02-10 - Annual Report Annual Report 2020
0006389795 2019-02-18 - Annual Report Annual Report 2019
0006052094 2018-02-02 - Annual Report Annual Report 2016
0006052098 2018-02-02 - Annual Report Annual Report 2017
0006052101 2018-02-02 - Annual Report Annual Report 2018

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
Glastonbury 38 RAMBLING BROOK LN G5/5760/N49/4C2/ - 459 Source Link
Acct Number 57600038N
Assessment Value $122,900
Appraisal Value $175,500
Land Use Description Condominium
Zone PAD

Parties

Name MAIARY NASEEMA
Sale Date 2022-07-25
Sale Price $180,000
Name 2233-2247 MAIN STREET LLC
Sale Date 2017-04-04
Name 2233-2247 MAIN STREET LLC
Sale Date 2016-02-23
Name ROCKY HILL CONDO LLC
Sale Date 2016-02-23
Sale Price $90,500
Name FEDERAL NATIONAL MORTGAGE ASSN
Sale Date 2015-09-22
Name DITECH FINANCIAL LLC
Sale Date 2015-09-22
Sale Price $82,000
Name DIAZ NELSON T
Sale Date 2006-02-21
Sale Price $146,000
Name BARILE BERNARD J
Sale Date 1989-06-15
Sale Price $98,000
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