Search icon

1062 Boulevard RSK LLC

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

Company Details

Entity Name: 1062 Boulevard RSK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 2023
Business ALEI: 2784689
Annual report due: 31 Mar 2026
Business address: 151 New Park Ave, Hartford, CT, 06106-2170, United States
Mailing address: 151 New Park Ave, Hartford, CT, United States, 06106-2170
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tzvee@rskcapitalllc.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
Benjamin Potok Agent 747 Farmington Ave, Ste 9, New Britain, CT, 06053-1369, United States 747 Farmington Ave, Ste 9, New Britain, CT, 06053-1369, United States +1 203-645-5555 ben@potoklaw.com 747 Farmington Ave, Ste 9, New Britain, CT, 06053, United States

Officer

Name Role Business address Residence address
Yechezkel Sussman Officer 151 New Park Ave, Hartford, CT, 06106-2170, United States 151 New Park Ave, Hartford, CT, 06106-2170, United States
Tzvee Rotberg Officer 151 New Park Ave, Hartford, CT, 06106-2170, United States 151 New Park Ave, Hartford, CT, 06106-2170, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012821378 2025-03-25 - Annual Report Annual Report -
BF-0012461311 2024-03-13 - Annual Report Annual Report -
BF-0011800232 2023-05-10 - 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
0005177909 Active OFS 2023-11-17 2028-07-14 AMENDMENT

Parties

Name CITIBANK, N.A., AS TRUSTEE*
Role Secured Party
Name ARBOR AGENCY LENDING, LLC
Role Secured Party
Name 1062 Boulevard RSK LLC
Role Debtor
0005153975 Active OFS 2023-07-14 2028-07-14 ORIG FIN STMT

Parties

Name 1062 Boulevard RSK LLC
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party
0005153983 Active OFS 2023-07-14 2028-07-14 AMENDMENT

Parties

Name 1062 Boulevard RSK LLC
Role Debtor
Name ARBOR AGENCY LENDING, LLC
Role Secured Party
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
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
West Hartford 1062 BOULEVARD H9/0531/1062// - - Source Link
Assessment Value $2,001,930
Appraisal Value $2,859,900
Land Use Description Comm Apts
Zone RM-1
Land Assessed Value $669,900
Land Appraised Value $957,000

Parties

Name 1062 Boulevard RSK LLC
Sale Date 2023-07-14
Name WEST BEACON + BOULEVARD DE LLC
Sale Date 2022-06-02
Sale Price $3,480,000
Name 1062 BOULEVARD LLC
Sale Date 2016-03-16
Sale Price $2,700,000
Name GANDALF LLC JEROME AVENUE LLC
Sale Date 2006-02-06
Sale Price $3,808,000
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