Search icon

RICHARD ELECTRIC, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RICHARD ELECTRIC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 1981
Business ALEI: 0119823
Annual report due: 26 Jun 2025
Business address: 75 KILLINGLY AVE, PUTNAM, CT, 06260, United States
Mailing address: 75 KILLINGLY AVE, PUTNAM, CT, United States, 06260
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: reioffice@sbcglobal.net

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NEIL LUCIEN RICHARD Agent 75 KILLINGLY AVE, PUTNAM, CT, 06260, United States 75 KILLINGLY AVE, PUTNAM, CT, 06260, United States +1 860-942-7965 reioffice@sbcglobal.net 49 ROSS HILL ROAD, PUTNAM, CT, 06260, United States

Officer

Name Role Business address Residence address
NEIL RICHARD Officer 75 KILLINGLY AVE, PUTNAM, CT, 06260, United States 49 ROSS HILL ROAD, PUTNAM, CT, 06260, United States
SUSAN LEJEUNE Officer 75 KILLINGLY AVE, PUTNAM, CT, 06260, United States 49 ROSS HILL ROAD, PUTNAM, CT, 06260, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280515 2024-06-04 - Annual Report Annual Report -
BF-0011383927 2023-05-30 - Annual Report Annual Report -
BF-0010285195 2022-05-27 - Annual Report Annual Report 2022
BF-0009754688 2021-09-24 - Annual Report Annual Report -
0006900550 2020-05-08 - Annual Report Annual Report 2020
0006565923 2019-05-29 - Annual Report Annual Report 2019
0006565562 2019-05-21 2019-05-21 Change of Agent Agent Change -
0006180116 2018-05-09 - Annual Report Annual Report 2018
0005860483 2017-06-07 - Annual Report Annual Report 2016
0005860479 2017-06-07 - Annual Report Annual Report 2015
See something incorrect or outdated?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