Search icon

ROCA INVESTMENTS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROCA INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 2016
Business ALEI: 1215471
Annual report due: 31 Mar 2026
Business address: 63 SUMMIT AVE, MILFORD, CT, 06460, United States
Mailing address: 63 SUMMIT AVE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: CARICEJAOUDE@GMAIL.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CECILIA JAOUDE Agent 63 SUMMIT AVE, MILFORD, CT, 06460, United States 63 SUMMIT AVE, MILFORD, CT, 06460, United States +1 203-559-7482 CARICEJAOUDE@GMAIL.COM 63 SUMMIT AVENUE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROY JAOUDE Officer 63 Summit Ave, MILFORD, CT, 06460, United States - - 63 Summit Ave, MILFORD, CT, 06460, United States
CECILIA JAOUDE Officer 63 Summit Ave, MILFORD, CT, 06460, United States +1 203-559-7482 CARICEJAOUDE@GMAIL.COM 63 SUMMIT AVENUE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069445 2025-03-13 - Annual Report Annual Report -
BF-0012244845 2024-03-10 - Annual Report Annual Report -
BF-0011466754 2023-02-25 - Annual Report Annual Report -
BF-0010532765 2022-06-25 - Annual Report Annual Report -
BF-0009483051 2022-02-14 - Annual Report Annual Report 2020
BF-0009875124 2022-02-14 - Annual Report Annual Report -
0007351356 2021-05-25 2021-05-25 Change of Business Address Business Address Change -
0007351338 2021-05-25 2021-05-25 Change of Agent Address Agent Address Change -
0006480821 2019-03-20 - Annual Report Annual Report 2019
0006480818 2019-03-20 - 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
New Haven 145 MONROE ST 168/0779/04800// 0.09 8629 Source Link
Acct Number 168 0779 04800
Assessment Value $69,020
Appraisal Value $98,600
Land Use Description Single Family
Zone RM2
Neighborhood 0900
Land Assessed Value $26,600
Land Appraised Value $38,000

Parties

Name ROCA INVESTMENTS, LLC
Sale Date 2016-11-29
Sale Price $55,000
Name ENDICOTT SAMUEL JOSEPH
Sale Date 2012-06-27
Sale Price $55,000
Name PIETRZYK EDWARD & JOZEFA
Sale Date 2007-04-20
Sale Price $65,000
Name GROGINS DEBORAH
Sale Date 2003-07-10
Sale Price $60,000
Name GROGINS DANIEL & LOBO LAUREL
Sale Date 2002-06-12
Sale Price $19,500
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