Search icon

RGR REALTY, LLC

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

Company Details

Entity Name: RGR REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 2019
Business ALEI: 1318828
Annual report due: 31 Mar 2026
Business address: 96 WEBSTER SQUARE ROAD, BERLIN, CT, 06037, United States
Mailing address: 96 WEBSTER SQUARE ROAD, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: GSCHALLER@CTTIRE.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

Officer

Name Role Business address Phone E-Mail Residence address
GREGORY SCHALLER Officer 96 WEBSTER SQUARE ROAD, BERLIN, CT, 06037, United States +1 860-712-0862 gschaller@cttire.com 5 VALLEY ST, WATERFORD, CT, 06385, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY SCHALLER Agent 96 WEBSTER SQ. ROAD, BERLIN, CT, 06037, United States CONNECTICUT TIRE, 7 VETERANS DRIVE, NEW BRITAIN, CT, 06051, United States +1 860-712-0862 gschaller@cttire.com 5 VALLEY ST, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013113546 2025-03-06 - Annual Report Annual Report -
BF-0012271730 2024-02-22 - Annual Report Annual Report -
BF-0011479952 2023-03-13 - Annual Report Annual Report -
BF-0010239402 2022-02-02 - Annual Report Annual Report 2022
0007172591 2021-02-16 - Annual Report Annual Report 2021
0006920327 2020-06-09 - Annual Report Annual Report 2020
0006626009 2019-08-19 2019-08-19 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
0005230036 Active OFS 2024-07-23 2029-10-08 AMENDMENT

Parties

Name BERKSHIRE BANK, LLC
Role Secured Party
Name RGR REALTY, LLC
Role Debtor
0003361457 Active OFS 2020-03-31 2029-10-08 AMENDMENT

Parties

Name RGR REALTY, LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003314572 Active OFS 2019-06-18 2029-10-08 AMENDMENT

Parties

Name RGR REALTY, LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003021119 Active OFS 2014-10-08 2029-10-08 ORIG FIN STMT

Parties

Name RGR REALTY, LLC
Role Debtor
Name BERKSHIRE BANK, LLC
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
Berlin 96 WEBSTER SQUARE RD 10-3/83CC/22A// 1.55 7627 Source Link
Acct Number 1028270
Assessment Value $1,060,900
Appraisal Value $1,515,500
Land Use Description Store/Shop
Zone PS-A
Neighborhood 3030
Land Appraised Value $203,800

Parties

Name RGR REALTY, LLC
Sale Date 2019-09-24
Name RGR REALTY, LLC
Sale Date 1992-03-13
New Britain 7 VETERANS DR C11A/333/// 1.78 1594 Source Link
Acct Number 86900007
Assessment Value $1,082,480
Appraisal Value $1,546,400
Land Use Description Comm Whse
Zone I2
Neighborhood 108I
Land Assessed Value $107,380
Land Appraised Value $153,400

Parties

Name RGR REALTY, LLC
Sale Date 2019-09-24
Name RGR REALTY, LLC
Sale Date 2018-10-05
Name R G S LEASING
Sale Date 2016-11-16
Name R G S LEASING
Sale Date 2012-03-29
Name R G S LEASING
Sale Date 2005-06-16
Name R G S LEASING
Sale Date 1991-12-20
Name RICHARD SCHALLER
Sale Date 1985-01-17
Name RONALD G SCHALLER +
Sale Date 1985-01-16
Name RICHARD SCHALLER ARTHUR D
Sale Date 1977-08-15
Name WILLOWBROOK SHOPPING CENTER
Sale Date 1976-11-03
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