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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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