Search icon

R L FISHER, INC.

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

Company Details

Entity Name: R L FISHER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Jan 1986
Business ALEI: 0178854
Annual report due: 14 Jan 2025
Business address: 30 BATHOLOMEW AVE. 30 BARTHOLOMEW AVE, HARTFORD, CT, 06106, United States
Mailing address: 30 BATHOLOMEW AVE. 30 BARTHOLOMEW AVE, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: robin_rlf.inc@snet.net

Industry & Business Activity

NAICS

423220 Home Furnishing Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of home furnishings and/or housewares. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R L FISHER, INC. PROFIT SHARING PLAN 2020 061161420 2021-04-08 R L FISHER, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442291
Sponsor’s telephone number 8609518110
Plan sponsor’s address 30 BARTHOLOMEW AVE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing ROBIN L. FISHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-08
Name of individual signing ROBIN FISHER
Valid signature Filed with authorized/valid electronic signature
R L FISHER, INC. PROFIT SHARING PLAN 2020 061161420 2021-09-30 R L FISHER, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442291
Sponsor’s telephone number 8609518110
Plan sponsor’s address 30 BARTHOLOMEW AVE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing ROBIN L. FISHER
Valid signature Filed with authorized/valid electronic signature
R L FISHER, INC. PROFIT SHARING PLAN 2019 061161420 2020-10-06 R L FISHER, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442291
Sponsor’s telephone number 8609518110
Plan sponsor’s address 30 BARTHOLOMEW AVE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing ROBIN L. FISHER
Valid signature Filed with authorized/valid electronic signature
R L FISHER, INC. PROFIT SHARING PLAN 2018 061161420 2019-07-29 R L FISHER, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442291
Sponsor’s telephone number 8609518110
Plan sponsor’s address 30 BARTHOLOMEW AVE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing ROBIN L. FISHER
Valid signature Filed with authorized/valid electronic signature
R L FISHER, INC. PROFIT SHARING PLAN 2017 061161420 2018-10-04 R L FISHER, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442291
Sponsor’s telephone number 8609518110
Plan sponsor’s address 30 BARTHOLOMEW AVE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing ROBIN L. FISHER
Valid signature Filed with authorized/valid electronic signature
R L FISHER, INC. PROFIT SHARING PLAN 2016 061161420 2017-10-04 R L FISHER, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442291
Sponsor’s telephone number 8609518110
Plan sponsor’s address 30 BARTHOLOMEW AVE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing ROBIN L. FISHER
Valid signature Filed with authorized/valid electronic signature
R L FISHER, INC. PROFIT SHARING PLAN 2015 061161420 2016-08-25 R L FISHER, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442291
Sponsor’s telephone number 8609518110
Plan sponsor’s address 30 BARTHOLOMEW AVE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2016-08-25
Name of individual signing ROBIN L. FISHER
Valid signature Filed with authorized/valid electronic signature
R L FISHER, INC. PROFIT SHARING PLAN 2014 061161420 2015-09-23 R L FISHER, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442291
Sponsor’s telephone number 8609518110
Plan sponsor’s address 30 BARTHOLOMEW AVE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing ROBIN L. FISHER
Valid signature Filed with authorized/valid electronic signature
R L FISHER, INC. PROFIT SHARING PLAN 2013 061161420 2014-10-09 R L FISHER, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442291
Sponsor’s telephone number 8609518110
Plan sponsor’s address 30 BARTHOLOMEW AVE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing ROBIN L. FISHER
Valid signature Filed with authorized/valid electronic signature
R L FISHER, INC. PROFIT SHARING PLAN 2012 061161420 2013-10-10 R L FISHER, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 442291
Sponsor’s telephone number 8609518110
Plan sponsor’s address 30 BARTHOLOMEW AVE, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing ROBIN L. FISHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Bruce Bergman Agent 63 Imlay St, Hartford, CT, 06105-3609, United States 63 Imlay St, Hartford, CT, 06105-3609, United States +1 860-522-1436 bruce@attybergman.com 63 Imlay St, Hartford, CT, 06105-3609, United States

Officer

Name Role Business address Residence address
PHILIP SARRANTONIO Officer 30 BARTHOLOMEW AVE, HARTFORD, CT, 06106, United States 196 SALT ISLAND RD, WESTBROOK, CT, 06498, United States
ROBIN FISHER Officer 30 BARTHOLOMEW AVE, HARTFORD, CT, 06106, United States 196 SALT ISLAND RD, WESTBROOK, CT, 06498, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MFG.CT.0005729 MANUFACTURER OF BEDDING & UPHOLSTERED FURNITURE INACTIVE - - 2021-06-17 2022-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237479 2024-08-26 - Annual Report Annual Report -
BF-0011080934 2023-01-09 - Annual Report Annual Report -
BF-0009910249 2023-01-09 - Annual Report Annual Report -
BF-0009677196 2023-01-09 - Annual Report Annual Report 2020
BF-0010690895 2023-01-09 - Annual Report Annual Report -
BF-0009677193 2022-12-20 - Annual Report Annual Report 2019
0006156593 2018-04-09 - Annual Report Annual Report 2018
0006156587 2018-04-09 - Annual Report Annual Report 2016
0006156591 2018-04-09 - Annual Report Annual Report 2017
0005308530 2015-04-02 - Annual Report Annual Report 2013

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116127622 0112000 1995-04-20 30 BARTHOLOMEW STREET, HARTFORD, CT, 06106
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-04-20
Case Closed 1995-08-23

Related Activity

Type Complaint
Activity Nr 75071266
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100038 A02
Issuance Date 1995-05-03
Abatement Due Date 1995-06-20
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 90
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1995-05-03
Abatement Due Date 1995-05-30
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1995-05-03
Abatement Due Date 1995-05-30
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 1995-05-03
Abatement Due Date 1995-05-30
Nr Instances 4
Nr Exposed 90
Gravity 01
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1995-05-03
Abatement Due Date 1995-05-30
Nr Instances 4
Nr Exposed 90
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1995-05-03
Abatement Due Date 1995-08-01
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 80
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1995-05-03
Abatement Due Date 1995-08-01
Nr Instances 1
Nr Exposed 80
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1995-05-03
Abatement Due Date 1995-08-01
Nr Instances 1
Nr Exposed 80
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1995-05-03
Abatement Due Date 1995-08-01
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 50
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1995-05-03
Abatement Due Date 1995-06-20
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1995-05-03
Abatement Due Date 1995-06-20
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1995-05-03
Abatement Due Date 1995-06-20
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1995-05-03
Abatement Due Date 1995-06-20
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1995-05-03
Abatement Due Date 1995-08-01
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 50
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1995-05-03
Abatement Due Date 1995-06-20
Nr Instances 50
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006A
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 1995-05-03
Abatement Due Date 1995-06-30
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 90
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1995-05-03
Abatement Due Date 1995-06-30
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1995-05-03
Abatement Due Date 1995-06-30
Nr Instances 3
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1995-05-03
Abatement Due Date 1995-06-20
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1995-05-03
Abatement Due Date 1995-06-20
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1995-05-03
Abatement Due Date 1995-08-01
Nr Instances 1
Nr Exposed 90
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-05-03
Abatement Due Date 1995-08-01
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-05-03
Abatement Due Date 1995-05-15
Nr Instances 2
Nr Exposed 90
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1995-05-03
Abatement Due Date 1995-05-15
Nr Instances 2
Nr Exposed 90
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1995-05-03
Abatement Due Date 1995-08-01
Nr Instances 1
Nr Exposed 90
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100132 F01
Issuance Date 1995-05-03
Abatement Due Date 1995-08-01
Nr Instances 1
Nr Exposed 90
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 1995-05-03
Abatement Due Date 1995-06-20
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1995-05-03
Abatement Due Date 1995-08-01
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1995-05-03
Abatement Due Date 1995-08-01
Nr Instances 1
Nr Exposed 2
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8375728302 2021-01-29 0156 PPS 30 Bartholomew Ave, Hartford, CT, 06106-2283
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117619
Loan Approval Amount (current) 117619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06106-2283
Project Congressional District CT-01
Number of Employees 17
NAICS code 339999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 118814.52
Forgiveness Paid Date 2022-02-08

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
0003379495 Active OFS 2020-06-16 2025-06-16 ORIG FIN STMT

Parties

Name R L FISHER, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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