Search icon

R & L ACOUSTICS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: R & L ACOUSTICS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 1991
Business ALEI: 0268208
Annual report due: 09 Dec 2025
Business address: 204 N. MAIN ST, NAUGATUCK, CT, 06770, United States
Mailing address: RICHARD M GILLETTE 204 N. MAIN ST., NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rich@randlacoustics.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2011-03-01
Expiration Date: 2013-03-01
Status: Expired
Product: Drywall & Acoustical Contractor
Number Of Employees: 47
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2023 061333437 2024-05-14 R & L ACOUSTICS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-16
Business code 238300
Sponsor’s telephone number 2037294676
Plan sponsor’s address 204 N MAIN ST., NAUGATUCK, CT, 067703229

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-14
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2022 061333437 2023-04-27 R & L ACOUSTICS, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-16
Business code 238300
Sponsor’s telephone number 2037294676
Plan sponsor’s address 204 N MAIN ST., NAUGATUCK, CT, 067703229

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-27
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2021 061333437 2022-06-24 R & L ACOUSTICS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-16
Business code 238300
Sponsor’s telephone number 2037294676
Plan sponsor’s address 204 N MAIN ST., NAUGATUCK, CT, 067703229

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-24
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2020 061333437 2021-05-17 R & L ACOUSTICS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-16
Business code 238300
Sponsor’s telephone number 2037294676
Plan sponsor’s address 204 N MAIN ST., NAUGATUCK, CT, 067703229

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-17
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2019 061333437 2020-06-10 R & L ACOUSTICS, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-16
Business code 238300
Sponsor’s telephone number 2037294676
Plan sponsor’s address 204 N MAIN ST., NAUGATUCK, CT, 067703229

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-10
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2018 061333437 2019-07-16 R & L ACOUSTICS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-16
Business code 238300
Sponsor’s telephone number 2037294676
Plan sponsor’s address 204 N MAIN ST., NAUGATUCK, CT, 067703229

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-16
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2017 061333437 2018-07-24 R & L ACOUSTICS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-16
Business code 238300
Sponsor’s telephone number 2037294676
Plan sponsor’s address 204 N MAIN ST., NAUGATUCK, CT, 067703229

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-24
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2016 061333437 2017-07-07 R & L ACOUSTICS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-16
Business code 238300
Sponsor’s telephone number 2037294676
Plan sponsor’s address 204 N MAIN ST., NAUGATUCK, CT, 067703229

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-07
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2015 061333437 2016-07-20 R & L ACOUSTICS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-16
Business code 238300
Sponsor’s telephone number 2037294676
Plan sponsor’s address 204 N MAIN ST., NAUGATUCK, CT, 067703229

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-20
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPLOYEES 401(K) PROFIT SHARING PLAN 2014 061333437 2015-07-14 R & L ACOUSTICS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-16
Business code 238300
Sponsor’s telephone number 2037294676
Plan sponsor’s address 204 N MAIN ST., NAUGATUCK, CT, 067703229

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing RICHARD GILLETTE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
RICHARD M. GILLETTE Officer - 74 QUANOPAUG TRAIL, WOODBURY, CT, 06798, United States
DONALD OUELLETTE Officer 204 N. MAIN ST., NAUGATUCK, CT, 06770, United States 30 ERNEST AVE., WATERBURY, CT, 06708, United States
LISA ANN GILLETTE Officer - 74 QUANOPAUG TRAIL, WOODBURY, CT, 06798, United States

Agent

Name Role
THE PALUMBO LAW FIRM, P.C. Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0900799 MAJOR CONTRACTOR INACTIVE - - - 1996-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013307432 2025-02-11 - Annual Report Annual Report -
BF-0011390977 2024-01-31 - Annual Report Annual Report -
BF-0010858163 2023-01-25 - Annual Report Annual Report -
BF-0009829967 2022-03-02 - Annual Report Annual Report -
0007189167 2021-02-25 2021-02-25 Change of Agent Agent Change -
0007143163 2021-02-10 - Annual Report Annual Report 2018
0007143181 2021-02-10 - Annual Report Annual Report 2020
0007143151 2021-02-10 - Annual Report Annual Report 2017
0007143174 2021-02-10 - Annual Report Annual Report 2019
0005966300 2017-11-15 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345565535 0112000 2021-10-06 12 EAST GRANBY ROAD, GRANBY, CT, 06035
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-10-06
Emphasis L: EISAX30, L: FALL, P: FALL
Case Closed 2022-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2021-12-15
Current Penalty 2048.2
Initial Penalty 2926.0
Final Order 2022-01-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v):A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: On or about October 6, 2021 employees at the Westfield Bank construction site were engaged in siding activities from an aerial lift without fall protection.
342183316 0112000 2017-03-20 1355 EAST MAIN STREET, TORRINGTON, CT, 06790
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-03-20
Emphasis L: EISAOF, L: EISAX30, L: FALL, P: FALL
Case Closed 2017-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2017-04-10
Abatement Due Date 2017-05-25
Current Penalty 1255.1
Initial Penalty 1793.0
Final Order 2017-05-03
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: On or around 03/20/2017 at the Torrington Ford Construction Project, employees were not wearing hard hats.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2017-04-10
Abatement Due Date 2017-05-25
Current Penalty 1255.1
Initial Penalty 1793.0
Final Order 2017-05-03
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer shall ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation. On or about 03/20/2017 at the Torrington Ford Construction Project, the foreman was screwing in plywood and was not wearing safety glasses.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260102 A03
Issuance Date 2017-04-10
Abatement Due Date 2017-05-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-03
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(3): The employer shall ensure that each affected employee who wears prescription lenses while engaged in operations that involve eye hazards wears eye protection that incorporates the prescription in its design, or wears eye protection that can be worn over the prescription lenses without disturbing the proper position of the prescription lenses or the protective lenses. On or about 03/20/2017 at the Torrington Ford Construction Project, an employee was cutting plywood and was not wearing safety glasses and side shields.
339524761 0112000 2013-12-18 BQ 534, GROTON SUB BASE, GROTON, CT, 06349
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2013-12-18
Emphasis L: EISAOF, L: EISAX30, L: FALL, N: CTARGET, P: FALL
Case Closed 2014-03-12

Related Activity

Type Inspection
Activity Nr 952462
Safety Yes
Type Inspection
Activity Nr 952470
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2014-02-10
Current Penalty 1540.0
Initial Penalty 2200.0
Final Order 2014-03-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(2): Scaffold casters and wheels were not locked with positive wheel and/or wheel and swivel locks, or equivalent means, to prevent movement of the scaffold while the scaffold was used in a stationary manner: On or about 12/18/2013 at the BQ 534 Construction Project, an employee was installing ceiling tiles and was working from a mobile scaffold with the casters not locked.
315337980 0111500 2011-03-24 47 SOUTH MAIN STREET, NEWTOWN, CT, 06470
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-24
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-06-02
Abatement Due Date 2011-06-10
Current Penalty 2800.0
Initial Penalty 3850.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2011-06-02
Abatement Due Date 2011-06-10
Current Penalty 5860.0
Initial Penalty 7700.0
Nr Instances 1
Nr Exposed 1
Gravity 03
312971682 0111500 2009-03-12 333 HURLBUTT STREET, WILTON, CT, 06897
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-03-12
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-02-17

Related Activity

Type Complaint
Activity Nr 206672750
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-04-06
Abatement Due Date 2009-04-14
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2009-04-06
Abatement Due Date 2009-04-14
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 03
123157091 0111500 2006-06-27 325 RIGGS STREET, OXFORD, CT, 06478
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-08-14
Emphasis L: EISA
Case Closed 2006-09-14

Related Activity

Type Inspection
Activity Nr 123157083

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2006-08-16
Abatement Due Date 2006-08-24
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
123292252 0111500 2002-07-30 BREWSTER ELEMENTARY SCHOOL, 126 TUTTLE ROAD, DURHAM, CT, 06422
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-08-20
Case Closed 2002-09-24

Related Activity

Type Inspection
Activity Nr 123292237

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2002-08-22
Abatement Due Date 2002-08-27
Current Penalty 765.0
Initial Penalty 765.0
Nr Instances 1
Nr Exposed 1
Gravity 01
123304560 0111500 2000-02-03 359 GREENWICH AVENUE, GREENWICH, CT, 06836
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-03-27
Case Closed 2001-02-16

Related Activity

Type Referral
Activity Nr 201523313
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2000-05-01
Abatement Due Date 2000-05-17
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B04
Issuance Date 2000-05-01
Abatement Due Date 2000-05-03
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2000-05-01
Abatement Due Date 2000-05-03
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2000-05-01
Abatement Due Date 2000-05-03
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-05-01
Abatement Due Date 2000-05-17
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261051 A03
Issuance Date 2000-05-01
Abatement Due Date 2000-05-03
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2000-05-01
Abatement Due Date 2000-06-15
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-05-01
Abatement Due Date 2000-06-15
Nr Instances 1
Nr Exposed 8
Gravity 10
123168437 0111500 1995-11-06 SEAMANS, CONN. AVENUE., NORWALK, CT, 06854
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-11-06
Emphasis L: XEISA
Case Closed 1995-12-12

Related Activity

Type Referral
Activity Nr 902561562
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1995-11-22
Abatement Due Date 1995-11-29
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
113216337 0111500 1994-11-08 INTERNATONAL DRIVE, DANBURY, CT, 06810
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-11-08
Emphasis L: XEISA
Case Closed 1994-12-22

Related Activity

Type Complaint
Activity Nr 74615345

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIB
Issuance Date 1994-11-30
Abatement Due Date 1994-12-08
Current Penalty 337.5
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1994-11-30
Abatement Due Date 1994-12-05
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4218748306 2021-01-23 0156 PPS 204 N Main St, Naugatuck, CT, 06770-3229
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299715
Loan Approval Amount (current) 299715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naugatuck, NEW HAVEN, CT, 06770-3229
Project Congressional District CT-03
Number of Employees 22
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 302129.14
Forgiveness Paid Date 2021-11-26
4130157109 2020-04-12 0156 PPP 204 N MAIN ST, NAUGATUCK, CT, 06770-3229
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298800
Loan Approval Amount (current) 298800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAUGATUCK, NEW HAVEN, CT, 06770-3229
Project Congressional District CT-03
Number of Employees 23
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 301092.16
Forgiveness Paid Date 2021-01-25

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
0005223559 Active OFS 2024-06-17 2029-08-30 AMENDMENT

Parties

Name CASTLE BANK AND TRUST COMPANY
Role Secured Party
Name R & L ACOUSTICS, INC.
Role Debtor
0003319476 Active OFS 2019-07-15 2029-08-30 AMENDMENT

Parties

Name R & L ACOUSTICS, INC.
Role Debtor
Name ION BANK
Role Secured Party
0002999036 Active OFS 2014-06-06 2029-08-30 AMENDMENT

Parties

Name R & L ACOUSTICS, INC.
Role Debtor
Name ION BANK
Role Secured Party
0002998952 Active OFS 2014-06-05 2029-08-30 AMENDMENT

Parties

Name R & L ACOUSTICS, INC.
Role Debtor
Name ION BANK
Role Secured Party
0002705691 Active OFS 2009-07-22 2029-08-30 AMENDMENT

Parties

Name R & L ACOUSTICS, INC.
Role Debtor
Name CASTLE BANK AND TRUST COMPANY
Role Secured Party
0002286745 Active OFS 2004-08-30 2029-08-30 ORIG FIN STMT

Parties

Name R & L ACOUSTICS, INC.
Role Debtor
Name CASTLE BANK AND 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