Search icon

RPA REAL ESTATE HOLDINGS LLC

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

Company Details

Entity Name: RPA REAL ESTATE HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Jun 2017
Business ALEI: 1242245
Annual report due: 31 Mar 2025
Business address: 700 SHERMAN AVENUE, HAMDEN, CT, 06514, United States
Mailing address: 700 Sherman Ave, Hamden, CT, United States, 06514-1146
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jfhelfrich@comcast.net

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
JOSEPH F. HELFRICH Agent 700 SHERMAN AVENUE, HAMDEN, CT, 06514, United States PO BOX 1307, MADISON, CT, 06443, United States +1 414-248-4175 jfhelfrich@comcast.net 781 Boston Post Road, 1307, MADISON, CT, 06443, United States

Officer

Name Role Phone E-Mail Residence address
JOSEPH F. HELFRICH Officer +1 414-248-4175 jfhelfrich@comcast.net 781 Boston Post Road, 1307, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012116285 2024-02-22 - Annual Report Annual Report -
BF-0011347665 2023-03-30 - Annual Report Annual Report -
BF-0010650260 2022-06-24 - Annual Report Annual Report -
BF-0009775266 2022-06-15 - Annual Report Annual Report -
0006907810 2020-05-21 - Annual Report Annual Report 2019
0006907815 2020-05-21 - Annual Report Annual Report 2020
0006148964 2018-04-02 - Annual Report Annual Report 2018
0005869327 2017-06-16 2017-06-16 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
0005077307 Active OFS 2022-06-16 2027-08-10 AMENDMENT

Parties

Name RPA REAL ESTATE HOLDINGS LLC
Role Debtor
Name RPA INC.
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003197397 Active OFS 2017-08-10 2027-08-10 ORIG FIN STMT

Parties

Name RPA REAL ESTATE HOLDINGS LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
Name RPA INC.
Role Debtor

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
Hamden 700 SHERMAN AVE 2928/004/// 1.82 100519 Source Link
Acct Number 100519
Appraisal Value $751,600
Land Use Description IND WHSES M96
Zone M
Neighborhood W1
Land Appraised Value $210,700

Parties

Name RPA REAL ESTATE HOLDINGS LLC
Sale Date 2017-08-16
Sale Price $680,000
Name ROCZYNSKI ROBERT
Sale Date 2009-03-12
Name ROCZYNSKI MARY (1/3) L/U
Sale Date 2001-10-05
Name ROCZYNSKI MARY & ROBERT & SUZANSKI FLORE
Sale Date 2000-04-20
Sale Price $1
Name ROCZYNSKI MARY & ROBERT & SUSANSKI FLORE
Sale Date 1999-07-16
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