Search icon

BLACK PEARL REAL ESTATE HOLDING COMPANY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BLACK PEARL REAL ESTATE HOLDING COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jul 2020
Business ALEI: 1351138
Annual report due: 31 Mar 2026
Business address: 250 ROCK LANE, MILFORD, CT, 06460, United States
Mailing address: 250 ROCK LANE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jim@rmcoonline.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

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

Officer

Name Role Business address Residence address
JAMES STEPONAVICH Officer 250 ROCK LANE, MILFORD, CT, 06460, United States 21 SHADOWS END LANE, MILFORD, CT, 06460, United States

Agent

Name Role
NORWALK LAW ASSOCIATES, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013133492 2025-03-01 - Annual Report Annual Report -
BF-0012370921 2024-01-13 - Annual Report Annual Report -
BF-0011367826 2023-01-13 - Annual Report Annual Report -
BF-0010401031 2022-02-01 - Annual Report Annual Report 2022
0007128220 2021-02-05 - Annual Report Annual Report 2021
0006947809 2020-07-15 2020-07-15 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
Milford 280 ROCK LN 92/705/1/B/ - 19725 Source Link
Acct Number 006806
Assessment Value $302,810
Appraisal Value $432,580
Land Use Description FACTORY
Zone LI
Neighborhood G
Land Assessed Value $137,620
Land Appraised Value $196,600

Parties

Name BLACK PEARL REAL ESTATE HOLDING COMPANY, LLC
Sale Date 2020-11-05
Sale Price $400,000
Name BRANCA CHRISTOPHER R
Sale Date 2020-07-20
Name SEECAMP LUEDER EST
Sale Date 2019-01-29
Name SEECAMP LUEDER
Sale Date 2004-09-02
Sale Price $390,000
Name PAGE DIANE J & RAYMOND J & SURV
Sale Date 1998-07-13
Sale Price $214,000
See something incorrect or outdated?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