Search icon

Park Warren Holdings RSK LLC

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

Company Details

Entity Name: Park Warren Holdings RSK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 2023
Business ALEI: 2785684
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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Benjamin Potok Agent 747 Farmington Ave, Suite 9, New Britain, CT, 06053, United States 747 Farmington Ave, Suite 9, New Britain, CT, 06053, United States +1 203-645-5555 ben@potoklaw.com 747 Farmington Ave, Ste 9, New Britain, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012821621 2025-03-25 - Annual Report Annual Report -
BF-0012460559 2024-03-13 - Annual Report Annual Report -
BF-0011804109 2023-05-12 - 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
0005164064 Active OFS 2023-09-08 2028-06-20 AMENDMENT

Parties

Name Park Warren Holdings RSK LLC
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party
Name U.S. BANK TRUST COMPANY, NATIONAL ASSOCIATION, AS TRUSTEE*
Role Secured Party
0005149991 Active OFS 2023-06-20 2028-06-20 ORIG FIN STMT

Parties

Name Park Warren Holdings RSK LLC
Role Debtor
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 22 PARK ROAD H10/4131/22// - - Source Link
Assessment Value $344,960
Appraisal Value $492,800
Land Use Description Comm Apts
Zone B-G
Land Assessed Value $138,600
Land Appraised Value $198,000

Parties

Name Park Warren Holdings RSK LLC
Sale Date 2023-06-21
Name Park Warren RSK LLC
Sale Date 2022-05-09
Sale Price $1,905,000
Name NEXT GENERATION PARK ROAD LLC
Sale Date 2019-09-05
Sale Price $525,000
Name 22 PARK, LLC
Sale Date 2013-02-28
Sale Price $445,000
Name JACSAR PARTNERS, LLC
Sale Date 2004-09-27
Sale Price $1,250,000
West Hartford 12 WARREN TERRACE H10/5901/12// 0.12 - Source Link
Assessment Value $242,130
Appraisal Value $345,900
Land Use Description Three Family
Zone RM-1
Neighborhood 30000
Land Assessed Value $48,020
Land Appraised Value $68,600

Parties

Name Park Warren Holdings RSK LLC
Sale Date 2023-06-21
Name Park Warren RSK LLC
Sale Date 2022-05-09
Sale Price $1,905,000
Name NEXT GENERATION PARK ROAD LLC
Sale Date 2019-09-05
Sale Price $300,000
Name 22 PARK, LLC
Sale Date 2019-06-17
Name AZIA JEFFREY S + REBECCA L
Sale Date 2015-02-03
West Hartford 8 WARREN TERRACE H10/5901/8// 0.12 - Source Link
Assessment Value $42,770
Appraisal Value $61,100
Land Use Description Comm Land
Zone BG
Neighborhood test
Land Assessed Value $42,770
Land Appraised Value $61,100

Parties

Name Park Warren Holdings RSK LLC
Sale Date 2023-06-21
Name Park Warren RSK LLC
Sale Date 2022-05-09
Sale Price $1,905,000
Name NEXT GENERATION PARK ROAD LLC
Sale Date 2019-09-05
Sale Price $525,000
Name 22 PARK, LLC
Sale Date 2013-02-28
Sale Price $445,000
Name JACSAR PARTNERS, LLC
Sale Date 2004-09-27
Sale Price $1,250,000
West Hartford 18 PARK ROAD H10/4131/18// 0.14 - Source Link
Assessment Value $270,830
Appraisal Value $386,900
Land Use Description Four Familly
Zone BG
Neighborhood 30000
Land Assessed Value $65,800
Land Appraised Value $94,000

Parties

Name Park Warren Holdings RSK LLC
Sale Date 2023-06-21
Name Park Warren RSK LLC
Sale Date 2022-05-09
Sale Price $1,905,000
Name NEXT GENERATION PARK ROAD LLC
Sale Date 2019-09-05
Sale Price $375,000
Name DJS REALTY, LLC
Sale Date 2014-11-03
Sale Price $300,000
Name FAENZA ANGELO J
Sale Date 1998-12-28
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