Search icon

RSD DEVELOPERS., LLC

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

Company Details

Entity Name: RSD DEVELOPERS., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 2004
Business ALEI: 0798459
Annual report due: 31 Mar 2026
Business address: 1224 MILL STREET BUILDING D SUITE 103, EAST BERLIN, CT, 06023
ZIP code: 06023
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tara@DEVELOPERS-REALTY.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
GITA E. CARTER ESQ. Agent 1224 MILL ST., BLDG. D, SUITE 103, EAST BERLIN, CT, 06023, United States 1224 MILL ST., BLDG. D, SUITE 103, EAST BERLIN, CT, 06023, United States +1 860-561-0121 tara@DEVELOPERS-REALTY.COM 27 CHERRY SWAMP RD., MOODUS, CT, 06469, United States

Officer

Name Role Business address Residence address
ALAN J. HELENE Officer C/O DEVELOPERS REALTY, LLC, 1224 MILL STREET, BLDG D, STE 103, EAST BERLIN, CT, 06023, United States 425 EAST 58TH STREET, APT. 28H, NEW YORK, NY, 10022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966489 2025-02-03 - Annual Report Annual Report -
BF-0012138972 2024-01-24 - Annual Report Annual Report -
BF-0011159775 2023-02-22 - Annual Report Annual Report -
BF-0010303427 2022-02-14 - Annual Report Annual Report 2022
0007099943 2021-01-25 - Annual Report Annual Report 2021
0006843238 2020-03-11 - Annual Report Annual Report 2020
0006517960 2019-03-19 - Annual Report Annual Report 2019
0006083996 2018-01-30 - Annual Report Annual Report 2018
0005953244 2017-10-17 - Annual Report Annual Report 2017
0005689964 2016-10-21 - Annual Report Annual Report 2016
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