Search icon

R.M. HARRIS ELECTRICAL CONTRACTORS INC.

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

Company Details

Entity Name: R.M. HARRIS ELECTRICAL CONTRACTORS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 1989
Business ALEI: 0232899
Annual report due: 24 Apr 2026
Business address: 105 RIVER ROAD, COS COB, CT, 06807, United States
Mailing address: 105 RIVER ROAD, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rmharriselectric@gmail.com

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
ADELE M. HARRIS Agent 88 VALLEYWOOD ROAD, COS COB, CT, 06807, United States 88 VALLEYWOOD ROAD, COS COB, CT, 06807, United States +1 203-358-4990 rmharrsielectric@gmail.com 88 VALLEYWOOD ROAD, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
RICHARD MICHAEL HARRIS Officer 105 RIVER RD., COS COB, CT, 06807, United States 664 RIVER RD, COS COB, CT, 06807, United States

Director

Name Role Phone E-Mail Residence address
ADELE M. HARRIS Director +1 203-358-4990 rmharrsielectric@gmail.com 88 VALLEYWOOD ROAD, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915623 2025-03-28 - Annual Report Annual Report -
BF-0011387092 2024-06-17 - Annual Report Annual Report -
BF-0012268681 2024-06-17 - Annual Report Annual Report -
BF-0010201226 2024-06-17 - Annual Report Annual Report 2022
BF-0012661157 2024-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007327934 2021-05-10 - Annual Report Annual Report 2021
0007076741 2021-01-25 - Annual Report Annual Report 2019
0007076744 2021-01-25 - Annual Report Annual Report 2020
0007076738 2021-01-25 - Annual Report Annual Report 2018
0005812064 2017-04-05 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9768057105 2020-04-15 0156 PPP 105 RIVER RD, COS COB, CT, 06807-2554
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COS COB, FAIRFIELD, CT, 06807-2554
Project Congressional District CT-04
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176813.19
Forgiveness Paid Date 2021-04-29

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
0005173125 Active OFS 2023-10-30 2025-03-31 AMENDMENT

Parties

Name R.M. HARRIS ELECTRICAL CONTRACTORS INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A THE GREENWICH BANK & TRUST COMPANY
Role Secured Party
0003335610 Active OFS 2019-10-24 2025-03-31 AMENDMENT

Parties

Name R.M. HARRIS ELECTRICAL CONTRACTORS INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A THE GREENWICH BANK & TRUST COMPANY
Role Secured Party
0003029678 Active OFS 2014-12-04 2025-03-31 AMENDMENT

Parties

Name R.M. HARRIS ELECTRICAL CONTRACTORS INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A THE GREENWICH BANK & TRUST COMPANY
Role Secured Party
0002744092 Active OFS 2010-03-31 2025-03-31 ORIG FIN STMT

Parties

Name R.M. HARRIS ELECTRICAL CONTRACTORS INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A THE GREENWICH BANK & TRUST COMPANY
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