Search icon

R AND H LUXURY LLC

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

Company Details

Entity Name: R AND H LUXURY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 2018
Business ALEI: 1289869
Annual report due: 31 Mar 2026
Business address: 19 HOWE STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 19 HOWE STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sam@pikeintl.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
ZEISLER & ZEISLER, P.C. Agent

Officer

Name Role Business address Residence address
SAMUEL HECHT Officer 19 HOWE STREET, NEW HAVEN, CT, 06511, United States 656 PROSPECT STREET, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013104421 2025-03-04 - Annual Report Annual Report -
BF-0012346695 2024-01-30 - Annual Report Annual Report -
BF-0011241198 2023-03-01 - Annual Report Annual Report -
BF-0010229184 2022-03-24 - Annual Report Annual Report 2022
0007273553 2021-03-31 - Annual Report Annual Report 2020
0007273560 2021-03-31 - Annual Report Annual Report 2021
0006598238 2019-07-17 - Annual Report Annual Report 2019
0006273025 2018-11-06 2018-11-06 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
0003402198 Active OFS 2020-09-12 2025-09-12 ORIG FIN STMT

Parties

Name R AND H LUXURY LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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
New Haven 21 EDGEWOOD AV 280/0271/00100// 0.07 16828 Source Link
Acct Number 280 0271 00100
Assessment Value $363,230
Appraisal Value $518,900
Land Use Description Three Family
Zone RH2
Neighborhood 1801
Land Assessed Value $182,140
Land Appraised Value $260,200

Parties

Name R AND H LUXURY LLC
Sale Date 2019-03-28
Name H&H RESIDENTIAL LLC
Sale Date 2009-08-21
Name ELM CITY APARTMENTS, LLC
Sale Date 2006-03-21
Sale Price $3,649,600
Name NEIGHBORHOOD PROPERTIES, LLC
Sale Date 1999-02-25
Sale Price $460,000
Name AGINS MARCIA S & SCHATZ
Sale Date 1977-01-06
New Haven 162 PARK ST 280/0229/01400// 0.06 16692 Source Link
Acct Number 280 0229 01400
Assessment Value $312,830
Appraisal Value $446,900
Land Use Description Three Family
Zone BD1
Neighborhood 1801
Land Assessed Value $163,800
Land Appraised Value $234,000

Parties

Name R AND H LUXURY LLC
Sale Date 2019-03-28
Name H&H RESIDENTIAL LLC
Sale Date 2009-08-21
Name ELM CITY APARTMENTS, LLC
Sale Date 2006-03-21
Sale Price $2,760,400
Name PARK REAL ESTATE LLC
Sale Date 2003-04-29
Sale Price $1,250,000
Name BURKE CHARLES T
Sale Date 2003-03-19
New Haven 566 STATE ST 224/0292/01100// 0.02 13144 Source Link
Acct Number 224 0292 01100
Assessment Value $116,760
Appraisal Value $166,800
Land Use Description APT 4-Unit
Zone BD
Neighborhood 1400
Land Assessed Value $39,410
Land Appraised Value $56,300

Parties

Name R AND H LUXURY LLC
Sale Date 2019-03-28
Name H&H RESIDENTIAL LLC
Sale Date 2009-08-21
Name ELM CITY APARTMENTS, LLC
Sale Date 2006-03-21
Sale Price $2,760,400
Name PARK REAL ESTATE LLC
Sale Date 2003-04-29
Sale Price $1,250,000
Name BURKE CHARLES T
Sale Date 2003-03-04
New Haven 17 EDGEWOOD AV 280/0271/02100// 0.13 16851 Source Link
Acct Number 280 0271 02100
Assessment Value $353,150
Appraisal Value $504,500
Land Use Description Two Family
Zone RH2
Neighborhood 1801
Land Assessed Value $193,760
Land Appraised Value $276,800

Parties

Name R AND H LUXURY LLC
Sale Date 2019-03-28
Name H&H RESIDENTIAL LLC
Sale Date 2009-08-21
Name ELM CITY APARTMENTS, LLC
Sale Date 2006-03-21
Sale Price $3,649,600
Name NEIGHBORHOOD PROPERTIES, LLC
Sale Date 1999-02-25
Sale Price $460,000
Name AGINS MARCIA S & SCHATZ
Sale Date 1977-01-06
New Haven 1475 CHAPEL ST 318/0241/02200// 0.16 20545 Source Link
Acct Number 318 0241 02200
Assessment Value $714,770
Appraisal Value $1,021,100
Land Use Description APT5 - 12 MDL-94
Zone RO
Neighborhood 1800
Land Assessed Value $75,530
Land Appraised Value $107,900

Parties

Name 19 TRUMAN HOLDINGS LLC
Sale Date 2024-05-20
Name 1471-1475 CHAPEL STREET, LLC
Sale Date 2019-05-16
Sale Price $800,000
Name R AND H LUXURY LLC
Sale Date 2019-03-28
Name H & H RESIDENTIAL LLC
Sale Date 2009-08-21
Name CHAPEL STREET APARTMENTS, LLC
Sale Date 2006-03-21
New Haven 175 BRADLEY ST 210/0377/04800// 0.15 11268 Source Link
Acct Number 210 0377 04800
Assessment Value $339,780
Appraisal Value $485,400
Land Use Description Two Family
Zone RM2
Neighborhood 1200
Land Assessed Value $224,910
Land Appraised Value $321,300

Parties

Name R AND H LUXURY LLC
Sale Date 2019-03-28
Name H&H RESIDENTIAL LLC
Sale Date 2009-08-21
Name ELM CITY APARTMENTS, LLC
Sale Date 2006-03-21
Sale Price $3,649,600
Name NEIGHBORHOOD PROPERTIES, LLC
Sale Date 2000-10-03
Sale Price $75,000
Name BOCZAR CATHERINE B (EST)
Sale Date 2000-03-20
New Haven 179 BRADLEY ST 210/0377/04900// 0.13 11269 Source Link
Acct Number 210 0377 04900
Assessment Value $329,700
Appraisal Value $471,000
Land Use Description Two Family
Zone RM2
Neighborhood 1200
Land Assessed Value $221,410
Land Appraised Value $316,300

Parties

Name R AND H LUXURY LLC
Sale Date 2019-03-28
Name H&H RESIDENTIAL LLC
Sale Date 2009-08-21
Name ELM CITY APARTMENTS, LLC
Sale Date 2006-03-21
Sale Price $3,649,600
Name NEIGHBORHOOD PROPERTIES, LLC
Sale Date 2000-10-03
Sale Price $60,000
Name BOCZAR CATHERINE B (EST)
Sale Date 2000-03-20
New Haven 401 CROWN ST 280/0229/02200// 0.12 16700 Source Link
Acct Number 280 0229 02200
Assessment Value $285,250
Appraisal Value $407,500
Land Use Description Two Family
Zone BD1
Neighborhood 1800
Land Assessed Value $36,540
Land Appraised Value $52,200

Parties

Name R AND H LUXURY LLC
Sale Date 2019-03-28
Name H&H RESIDENTIAL LLC
Sale Date 2009-08-21
Name ELM CITY APARTMENTS, LLC
Sale Date 2006-03-21
Sale Price $2,760,400
Name PARK REAL ESTATE LLC
Sale Date 2003-04-29
Sale Price $1,250,000
Name BURKE CHARLES T
Sale Date 2003-03-04
New Haven 395 CROWN ST 280/0229/02000// 0.08 16698 Source Link
Acct Number 280 0229 02000
Assessment Value $354,760
Appraisal Value $506,800
Land Use Description Two Family
Zone BD1
Neighborhood 1801
Land Assessed Value $184,730
Land Appraised Value $263,900

Parties

Name R AND H LUXURY LLC
Sale Date 2019-03-28
Name H&H RESIDENTIAL LLC
Sale Date 2009-08-21
Name ELM CITY APARTMENTS, LLC
Sale Date 2006-03-21
Sale Price $2,760,400
Name PARK REAL ESTATE LLC
Sale Date 2003-04-29
Sale Price $1,250,000
Name BURKE CHARLES T
Sale Date 2003-03-04
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