Search icon

R&C SERVICE COMPANY

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

Company Details

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

Industry & Business Activity

NAICS

541199 All Other Legal Services

This 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

Agent

Name Role
ROBINSON & COLE LLP Agent

Officer

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

Director

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

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

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
0005161283 Active OFS 2023-08-23 2028-08-23 ORIG FIN STMT

Parties

Name R&C SERVICE COMPANY
Role Debtor
Name 360 Federal Credit Union
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