Search icon

RED ROCK REALTY LLC

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

Company Details

Entity Name: RED ROCK REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2017
Business ALEI: 1228994
Annual report due: 31 Mar 2026
Business address: 43 STURGES HWY, WESTPORT, CT, 06880, United States
Mailing address: 71 MCGRATH COURT, STRATFORD, CT, United States, 06615
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: RWU@WYCPAS.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
TUNG HUNG YEUNG Agent 71 MCGRATH COURT, STRATFORD, CT, 06615, United States 43 STURGES HWY, WESTPORT, CT, 06880, United States +1 203-331-2828 RWU@WYCPAS.COM 43 STURGES HWY, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
TUNG HUNG YEUNG Officer 71 MCGRATH COURT, STRATFORD, CT, 06615, United States +1 203-331-2828 RWU@WYCPAS.COM 43 STURGES HWY, WESTPORT, CT, 06880, United States
MING HUA PAN Officer 71 MCGRATH COURT, STRATFORD, CT, 06615, United States - - 43 STURGES HWY, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013072227 2025-03-11 - Annual Report Annual Report -
BF-0012247088 2024-06-07 - Annual Report Annual Report -
BF-0011327942 2023-02-27 - Annual Report Annual Report -
BF-0010389571 2022-09-14 - Annual Report Annual Report 2022
BF-0009878998 2021-08-25 - Annual Report Annual Report -
BF-0008121827 2021-08-25 - Annual Report Annual Report 2020
0006971983 2020-09-03 - Annual Report Annual Report 2019
0006971982 2020-09-03 - Annual Report Annual Report 2018
0005760647 2017-01-23 2017-01-23 Business Formation Certificate of Organization -

Debts and Liens

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
0005069299 Active OFS 2022-05-17 2027-10-06 AMENDMENT

Parties

Name RED ROCK REALTY LLC
Role Debtor
Name ALMA BANK
Role Secured Party
0003206494 Active OFS 2017-10-06 2027-10-06 ORIG FIN STMT

Parties

Name RED ROCK REALTY LLC
Role Debtor
Name ALMA BANK
Role Secured Party

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
Stratford 68 PRISCILLA LN 40/615/14// 0.09 14366 Source Link
Acct Number 1389900
Assessment Value $73,730
Appraisal Value $105,330
Land Use Description Half Duplex
Zone RM-1
Neighborhood 27
Land Assessed Value $34,320
Land Appraised Value $49,030

Parties

Name RED ROCK REALTY LLC
Sale Date 2017-02-14
Name MINGS REALTY LLC
Sale Date 2013-06-24
Name YEUNGS REALTY LLC
Sale Date 2013-04-11
Name PANS REALTY OF SHELTON LLC
Sale Date 2009-12-14
Sale Price $62,000
Name HOUSEHOLD REALTY CORPORATION
Sale Date 2009-09-25
Stratford 36 LARKIN CT 40/612/22// 0.1 9591 Source Link
Acct Number 0928100
Assessment Value $101,490
Appraisal Value $144,980
Land Use Description Half Duplex
Zone RM-1
Neighborhood 27
Land Assessed Value $35,340
Land Appraised Value $50,480

Parties

Name RED ROCK REALTY LLC
Sale Date 2017-02-14
Name MINGS REALTY LLC
Sale Date 2014-03-17
Name PANS REALTY OF SHELTON LLC
Sale Date 2014-03-17
Sale Price $60,000
Name US BANK NATIONAL ASSOC TRUSTEE
Sale Date 2009-08-28
Name TORRES EDUARDO &
Sale Date 2006-04-18
Sale Price $179,000
Stratford 71 MCGRATH CT 40/69/56// 0.11 11458 Source Link
Acct Number 1103900
Assessment Value $80,450
Appraisal Value $114,930
Land Use Description Half Duplex
Zone RM-1
Neighborhood 27
Land Assessed Value $36,070
Land Appraised Value $51,530

Parties

Name RED ROCK REALTY LLC
Sale Date 2017-02-14
Name MINGS REALTY LLC
Sale Date 2013-06-24
Name YEUNGS REALTY LLC
Sale Date 2010-11-30
Sale Price $53,000
Name JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
Sale Date 2010-02-19
Name ASMAR MARSHALL
Sale Date 2005-05-13
Stratford 233 LARKIN CT 30/631/2// 0.09 9641 Source Link
Acct Number 0932700
Assessment Value $85,420
Appraisal Value $122,030
Land Use Description Half Duplex
Zone RM-1
Neighborhood 27
Land Assessed Value $34,320
Land Appraised Value $49,030

Parties

Name RED ROCK REALTY LLC
Sale Date 2017-02-14
Name MINGS REALTY LLC
Sale Date 2013-06-24
Name YEUNGS REALTY LLC
Sale Date 2013-04-11
Name PANS REALTY OF SHELTON LLC
Sale Date 2009-12-14
Sale Price $44,000
Name AURORA LOAN SERVICES LLC
Sale Date 2009-12-14
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