Entity Name: | R&C SERVICE COMPANY |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Nov 1989 |
Business ALEI: | 0239980 |
Annual report due: | 02 Nov 2025 |
Business address: | ONE STATE STREET, HARTFORD, CT, 06103, United States |
Mailing address: | ONE STATE STREET, HARTFORD, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | lnicolas@rc.com |
NAICS
541199 All Other Legal ServicesThis U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
ROBINSON & COLE LLP | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Adam Anderson | Officer | 280 TRUMBULL STREET, HARTFORD, CT, 06103, United States | 262 Quail Run Rd, Suffield, CT, 06078-1832, United States |
MATTHEW J. GUANCI JR. | Officer | 280 TRUMBULL STREET, HARTFORD, CT, 06103, United States | 299 FARMCLIFF DRIVE, GLASTONBURY, CT, 06033, United States |
GLENN A. SANTORO | Officer | 280 TRUMBULL STREET, HARTFORD, CT, 06103, United States | 26 WYNDHAM LANE, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW J. GUANCI JR. | Director | 280 TRUMBULL STREET, HARTFORD, CT, 06103, United States | 299 FARMCLIFF DRIVE, GLASTONBURY, CT, 06033, United States |
GLENN A. SANTORO | Director | 280 TRUMBULL STREET, HARTFORD, CT, 06103, United States | 26 WYNDHAM LANE, FARMINGTON, CT, 06032, United States |
Adam Anderson | Director | 280 TRUMBULL STREET, HARTFORD, CT, 06103, United States | 262 Quail Run Rd, Suffield, CT, 06078-1832, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012396622 | 2024-11-26 | - | Annual Report | Annual Report | - |
BF-0012726822 | 2024-08-13 | 2024-08-13 | Change of Business Address | Business Address Change | - |
BF-0012726818 | 2024-08-13 | 2024-08-13 | Change of Agent Address | Agent Address Change | - |
BF-0011394734 | 2023-11-30 | - | Annual Report | Annual Report | - |
BF-0010859806 | 2022-10-25 | - | Annual Report | Annual Report | - |
BF-0009823172 | 2022-03-01 | - | Annual Report | Annual Report | - |
0007025252 | 2020-11-23 | - | Annual Report | Annual Report | 2020 |
0006678226 | 2019-11-12 | - | Annual Report | Annual Report | 2019 |
0006272269 | 2018-11-05 | - | Annual Report | Annual Report | 2018 |
0005968510 | 2017-11-20 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005161283 | Active | OFS | 2023-08-23 | 2028-08-23 | ORIG FIN STMT | |||||||||||||
|
Name | R&C SERVICE COMPANY |
Role | Debtor |
Name | 360 Federal Credit Union |
Role | Secured Party |
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