Search icon

RING'S END, INCORPORATED

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RING'S END, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 1902
Business ALEI: 0086827
Annual report due: 22 May 2025
Business address: 181 WEST AVENUE, DARIEN, CT, 06820, United States
Mailing address: 181 West Avenue, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 50000
E-Mail: pac@ringsend.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of RING'S END, INCORPORATED, NEW YORK 1129438 NEW YORK
Headquarter of RING'S END, INCORPORATED, RHODE ISLAND 000855245 RHODE ISLAND

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549004IWE6RW7D9FV96 0086827 US-CT GENERAL ACTIVE -

Addresses

Legal c/o Louis J. Reda, Jr., 181 West Avenue, DARIEN, US-CT, US, 06820
Headquarters 181 West Avenue, DARIEN, US-CT, US, 06820

Registration details

Registration Date 2020-05-05
Last Update 2022-05-06
Status LAPSED
Next Renewal 2022-05-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0086827

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS J. REDA JR. Agent 181 WEST AVENUE, DARIEN, CT, 06820, United States 181 WEST AVENUE, DARIEN, CT, 06820, United States +1 203-656-7537 lou.reda@ringsend.com 39 GREY HOLLOW ROAD, NORWALK, CT, 06850, United States

Officer

Name Role Business address Residence address
Robert B Campbell Officer 181 WEST AVENUE, DARIEN, CT, 06820, United States 97 Old Stagecoach Rd, Redding, CT, 06896-1913, United States
Colin Campbell Officer 181 West Avenue, Darien, CT, 06820, United States 181 West Avenue, Darien, CT, 06820, United States
Scott C Herling Officer 181 WEST AVENUE, DARIEN, CT, 06820, United States 2 Memory Lane, Norwalk, CT, 06853, United States
Patrick Rogers Officer 181 West Ave, Darien, CT, 06820-4312, United States 89 James St, Apt1S, hartford, CT, 06106, United States
Robert A Campbell Officer 181 WEST AVENUE, DARIEN, CT, 06820, United States 704 Ridgefield Rd, Wilton, CT, 06897-1627, United States
Michael Burkhart Officer 181 West Avenue, Darien, CT, 06820, United States 20 Cliff Street, Darien, CT, 06820, United States
KELVIN N. TYLER Officer 181 WEST AVENUE, DARIEN, CT, 06820, United States ELY'S FERRY ROAD, LYME, CT, 06371, United States
David Campbell Officer 181 West Ave, Darien, CT, 06820-4312, United States 118 Belmont Place, Madison, AL, 35756-6404, United States
Louis Reda Officer 181 West Ave, Darien, CT, 06820-4312, United States -

Director

Name Role Business address Residence address
Robert A Campbell Director 181 WEST AVENUE, DARIEN, CT, 06820, United States 704 Ridgefield Rd, Wilton, CT, 06897-1627, United States
Michael Burkhart Director 181 West Avenue, Darien, CT, 06820, United States 20 Cliff Street, Darien, CT, 06820, United States
KELVIN N. TYLER Director 181 WEST AVENUE, DARIEN, CT, 06820, United States ELY'S FERRY ROAD, LYME, CT, 06371, United States

History

Type Old value New value Date of change
Name change RINGS END FUEL COMPANY,INCORPORATED RING'S END, INCORPORATED 1971-08-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043887 2024-04-30 - Annual Report Annual Report -
BF-0011076189 2023-04-28 - Annual Report Annual Report -
BF-0010250368 2022-05-06 - Annual Report Annual Report 2022
BF-0010105362 2021-08-23 2021-08-23 Interim Notice Interim Notice -
BF-0009756023 2021-08-20 - Annual Report Annual Report -
0006912973 2020-05-28 - Annual Report Annual Report 2020
0006901148 2020-05-06 2020-05-06 Amendment Amend -
0006660134 2019-10-15 - Annual Report Annual Report 2019
0006173222 2018-05-01 - Annual Report Annual Report 2018
0005836545 2017-05-06 - Annual Report Annual Report 2017

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W91ZRS12M0166 2012-09-24 2012-09-28 2012-09-28
Unique Award Key CONT_AWD_W91ZRS12M0166_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 2X6 -16FT #1 PT WEATHERSHEILD
NAICS Code 444190: OTHER BUILDING MATERIAL DEALERS
Product and Service Codes 5510: LUMBER AND RELATED BASIC WOOD MATERIALS

Recipient Details

Recipient RING'S END, INCORPORATED
UEI H1JEK5JG9FR9
Legacy DUNS 007971146
Recipient Address 181 WEST AVE, DARIEN, 068204312, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7236487007 2020-04-07 0156 PPP 181 WEST AVE, DARIEN, CT, 06820-4312
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8058147
Loan Approval Amount (current) 8058147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DARIEN, FAIRFIELD, CT, 06820-4312
Project Congressional District CT-04
Number of Employees 467
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6542270.26
Forgiveness Paid Date 2021-06-15

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
0005128580 Active OFS 2023-03-27 2028-05-15 AMENDMENT

Parties

Name RING'S END, INCORPORATED
Role Debtor
Name DELL FINANCIAL SERVICES LLC
Role Secured Party
0003232925 Active OFS 2018-03-26 2028-05-15 AMENDMENT

Parties

Name RING'S END, INCORPORATED
Role Debtor
Name DELL FINANCIAL SERVICES LLC
Role Secured Party
0002923026 Active OFS 2013-03-06 2028-05-15 AMENDMENT

Parties

Name RING'S END, INCORPORATED
Role Debtor
Name DELL FINANCIAL SERVICES LLC
Role Secured Party
0002634723 Active OFS 2008-05-15 2028-05-15 ORIG FIN STMT

Parties

Name RING'S END, INCORPORATED
Role Debtor
Name DELL FINANCIAL SERVICES 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
Stratford 160 AVON ST 30/71/18// 3.62 734 Source Link
Acct Number 0072200
Assessment Value $2,597,070
Appraisal Value $3,710,100
Land Use Description Off/Whse
Zone MA
Neighborhood 080
Land Assessed Value $836,220
Land Appraised Value $1,194,600

Parties

Name RING'S END, INCORPORATED
Sale Date 2006-01-19
Sale Price $4,000,000
Name GHOST RIDER I, LLC
Sale Date 2003-12-04
Sale Price $2,360,000
Name CORPORATE EXPRESS OFFICE
Sale Date 2003-12-04
Name CORPORATE EXPRESS OF THE EAST
Sale Date 2003-12-04
Name CORPORATE EXPRESS OF THE
Sale Date 2003-12-04

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 34284 GASPE CORPORATION v. GLANCE BUILDERS, LLC, ET AL. 2012-02-02 Appeal Case Disposed View Case
AC 15810 STEPHEN L. HANDY v MINWAX COMPANY, INC., ET AL. 1996-03-21 Appeal Case Disposed View Case
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