Search icon

39 ROCKLEDGE COURT LLC

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

Company Details

Entity Name: 39 ROCKLEDGE COURT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 2018
Business ALEI: 1265786
Annual report due: 31 Mar 2026
Business address: 39 ROCKLEDGE COURT, BERLIN, CT, 06037, United States
Mailing address: 414 NEW BRITAIN AVE., PLAINVILLE, CT, United States, 06062
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: abolduc@manafort.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
ANGEL M BOLDUC Agent 414 NEW BRITAIN AVE, PLAINVILLE, CT, 06062, United States 15 LUKE ST, PROSPECT, CT, 06712, United States +1 860-748-0191 abolduc@manafort.com 15 LUKE ST, PROSPECT, CT, 06712, United States

Officer

Name Role Business address Residence address
SHANA MANAFORT Officer 39 ROCKLEDGE COURT, BERLIN, CT, 06037, United States 39 ROCKLEDGE COURT, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092222 2025-02-27 - Annual Report Annual Report -
BF-0012317496 2024-02-07 - Annual Report Annual Report -
BF-0011222817 2023-03-08 - Annual Report Annual Report -
BF-0010528145 2022-04-06 - Annual Report Annual Report -
BF-0009790884 2022-01-27 - Annual Report Annual Report -
0006917108 2020-06-03 - Annual Report Annual Report 2019
0006917264 2020-06-03 - Annual Report Annual Report 2020
0006114396 2018-03-06 2018-03-06 Business Formation Certificate of Organization -

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
Berlin 39 ROCKLEDGE CT 8-4/53A/33/2090/ 0.48 2090 Source Link
Acct Number 1021930
Assessment Value $183,800
Appraisal Value $262,500
Land Use Description Single Family
Zone R-15
Neighborhood 7
Land Appraised Value $126,000

Parties

Name 39 ROCKLEDGE COURT LLC
Sale Date 2019-11-18
Name MANAFORT FRANK JR
Sale Date 2014-09-29
Name EJZA IRMA O & MANAFORT FRANK JR
Sale Date 2000-04-17
Name EJZA,IRMA,O,
Sale Date 1993-05-12
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