Search icon

RSR REAL ESTATE HOLDINGS, LLC

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

Company Details

Entity Name: RSR REAL ESTATE HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 2017
Business ALEI: 1239437
Annual report due: 31 Mar 2026
Business address: 85 WALL STREET, MADISON, CT, 06443, United States
Mailing address: 85A WALL STREET, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: fearon@accretivecapital.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
RICHARD E. FEARON JR. Officer 85 WALL STREET, MADISON, CT, 06443, United States 63 HOTCHKISS LANE, MADISON, CT, 06443, United States
SCOTT NIZOLEK Officer 85 WALL STREET, MADISON, CT, 06443, United States 26 Shorelands Dr, Madison, CT, 06443-2829, United States
RUSSELL HODGE Officer 85 WALL STREET, MADISON, CT, 06443, United States 122 NECK ROAD, MADISON, CT, 06443, United States

Agent

Name Role
ACCRETIVE CAPITAL MANAGEMENT, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013078197 2025-02-28 - Annual Report Annual Report -
BF-0012111360 2024-01-15 - Annual Report Annual Report -
BF-0011338084 2023-01-30 - Annual Report Annual Report -
BF-0010249173 2022-01-20 - Annual Report Annual Report 2022
0007103251 2021-02-01 - Annual Report Annual Report 2021
0007103242 2021-02-01 - Annual Report Annual Report 2020
0006465651 2019-03-14 - Annual Report Annual Report 2018
0006465663 2019-03-14 - Annual Report Annual Report 2019
0005846352 2017-05-17 2017-05-17 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
Madison 85 WALL ST 38//70// 0.21 2361 Source Link
Assessment Value $377,300
Appraisal Value $538,900
Land Use Description Office Building
Zone D

Parties

Name RSR REAL ESTATE HOLDINGS, LLC
Sale Date 2018-07-19
Name NIZOLEK/WALKER REAL ESTATE HOLDINGS LLC
Sale Date 2010-06-14
Name STOW WALKER REAL ESTATE HOLDINGS LLC
Sale Date 2005-07-01
Sale Price $702,000
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