Search icon

REDCO AUDIO, INC.

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

Company Details

Entity Name: REDCO AUDIO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 1993
Business ALEI: 0293287
Annual report due: 27 Dec 2025
Business address: 515 FAN HILL RD, MONROE, CT, 06468, United States
Mailing address: 515 FAN HILL RD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dave@redco.com

Industry & Business Activity

NAICS

334310 Audio and Video Equipment Manufacturing

This industry comprises establishments primarily engaged in manufacturing electronic audio and video equipment for home entertainment, motor vehicles, and public address and musical instrument amplification. Examples of products made by these establishments are digital video recorders, televisions, stereo equipment, speaker systems, household-type video cameras, jukeboxes, and amplifiers for musical instruments and public address systems. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RWA4LRJV8UT4 2025-02-27 515 FAN HILL RD, MONROE, CT, 06468, 1336, USA 515 FAN HILL RD, MONROE, CT, 06468, 1336, USA

Business Information

Doing Business As REDCO AUDIO INC
URL redco.com
Division Name REDCO AUDIO INC
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-03-01
Initial Registration Date 2022-05-07
Entity Start Date 1993-12-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVE CONWAY
Role SALES MANAGER
Address 515 FAN HILL RD, MONROE, CT, 06468, USA
Government Business
Title PRIMARY POC
Name DAVE CONWAY
Role SALES MANAGER
Address 515 FAN HILL RD, MONROE, CT, 06468, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDCO AUDIO RETIREMENT PLAN 2023 061390455 2024-05-25 REDCO AUDIO INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 334310
Sponsor’s telephone number 2035027600
Plan sponsor’s address 515 FAN HILL RD, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2024-05-25
Name of individual signing DAVID BERLINER
Valid signature Filed with authorized/valid electronic signature
REDCO AUDIO RETIREMENT PLAN 2022 061390455 2023-08-26 REDCO AUDIO INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 334310
Sponsor’s telephone number 2035027600
Plan sponsor’s address 515 FAN HILL RD, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2023-08-26
Name of individual signing DAVID BERLINER
Valid signature Filed with authorized/valid electronic signature
REDCO AUDIO RETIREMENT PLAN 2021 061390455 2022-06-14 REDCO AUDIO INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 334310
Sponsor’s telephone number 2035027600
Plan sponsor’s address 515 FAN HILL RD, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing DAVID BERLINER
Valid signature Filed with authorized/valid electronic signature
REDCO AUDIO RETIREMENT PLAN 2020 061390455 2021-09-28 REDCO AUDIO INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 443142
Sponsor’s telephone number 2035027600
Plan sponsor’s address 515, MONROE, CT, 064681336

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing DAVID BERLINER
Valid signature Filed with authorized/valid electronic signature
REDCO AUDIO RETIREMENT PLAN 2019 061390455 2020-07-07 REDCO AUDIO INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 443142
Sponsor’s telephone number 2035027600
Plan sponsor’s address 1701 STRATFORD AVE, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing DAVID BERLINER
Valid signature Filed with authorized/valid electronic signature
REDCO AUDIO RETIREMENT PLAN 2018 061390455 2019-07-14 REDCO AUDIO INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 443142
Sponsor’s telephone number 2035027600
Plan sponsor’s address 1701 STRATFORD AVE, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2019-07-14
Name of individual signing DAVID BERLINER
Valid signature Filed with authorized/valid electronic signature
REDCO AUDIO RETIREMENT PLAN 2017 061390455 2018-07-29 REDCO AUDIO INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 443142
Sponsor’s telephone number 2035027600
Plan sponsor’s address 1701 STRATFORD AVE, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2018-07-29
Name of individual signing DAVID BERLINER
Valid signature Filed with authorized/valid electronic signature
REDCO AUDIO RETIREMENT PLAN 2016 061390455 2017-07-25 REDCO AUDIO INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 443142
Sponsor’s telephone number 2035027600
Plan sponsor’s address 1701 STRATFORD AVE, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing DAVID BERLINER
Valid signature Filed with authorized/valid electronic signature
REDCO AUDIO RETIREMENT PLAN 2015 061390455 2016-07-23 REDCO AUDIO, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 443142
Sponsor’s telephone number 2035027600
Plan sponsor’s address 1701 STRATFORD AVE, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2016-05-30
Name of individual signing DAVID BERLINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-30
Name of individual signing DAVID BERLINER
Valid signature Filed with authorized/valid electronic signature
REDCO AUDIO RETIREMENT PLAN 2014 061390455 2015-06-21 REDCO AUDIO, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 443142
Sponsor’s telephone number 2035027600
Plan sponsor’s address 1701 STRATFORD AVE, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2015-06-21
Name of individual signing DAVID BERLINER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID BERLINER Agent 3 Norwood terrace, Trumbull, CT, 06611, United States 3 Norwood terrace, Trumbull, CT, 06611, United States +1 203-520-0056 dave@redco.com 3 Norwood terrace, Trumbull, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
RUTH BERLINER Officer REDCO AUDIO, INC., 515 FAN HILL RD, MONROE, CT, 06468, United States - - 3 NORWOOD TERRACE, TRUMBULL, CT, 06611, United States
CHRIS STUBBS Officer REDCO AUDIO, INC., 515 FAN HILL RD, MONROE, CT, 06468, United States - - REDCO AUDIO, INC., 25 FOX HUNT RD, SHELTON, CT, 06484, United States
DAVID BERLINER Officer REDCO AUDIO, INC., 515 FAN HILL RD, MONROE, CT, 06468, United States +1 203-520-0056 dave@redco.com 3 Norwood terrace, Trumbull, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012358094 2024-12-27 - Annual Report Annual Report -
BF-0011254503 2023-12-04 - Annual Report Annual Report -
BF-0010308896 2022-12-25 - Annual Report Annual Report 2022
BF-0009826225 2021-12-27 - Annual Report Annual Report -
0007348994 2021-05-21 - Annual Report Annual Report 2020
0006705625 2019-12-30 - Annual Report Annual Report 2019
0006449543 2019-03-11 - Interim Notice Interim Notice -
0006309182 2019-01-05 - Annual Report Annual Report 2018
0005993458 2017-12-30 - Annual Report Annual Report 2016
0005993459 2017-12-30 - Annual Report Annual Report 2017

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3913605003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient REDCO AUDIO, INC
Recipient Name Raw REDCO AUDIO INC.
Recipient UEI TKNGF2HUTF26
Recipient DUNS 783500325
Recipient Address 1701 STRATFORD AVE, STRATFORD, FAIRFIELD, CONNECTICUT, 66150-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6345.00
Face Value of Direct Loan 150000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123192460 0111500 2011-01-06 1701 STRATFORD AVENUE, STRATFORD, CT, 06615
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-10
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2013-03-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2011-03-23
Abatement Due Date 2011-05-25
Current Penalty 1600.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2011-03-23
Abatement Due Date 2011-05-25
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2011-03-23
Abatement Due Date 2011-05-25
Current Penalty 2600.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-03-23
Abatement Due Date 2011-05-25
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2011-03-23
Abatement Due Date 2011-05-25
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2011-03-23
Abatement Due Date 2011-05-25
Current Penalty 1600.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2011-03-23
Abatement Due Date 2011-05-25
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-03-23
Abatement Due Date 2011-03-28
Current Penalty 2600.0
Initial Penalty 4200.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-03-23
Abatement Due Date 2011-05-25
Current Penalty 1600.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H01 I
Issuance Date 2011-03-23
Abatement Due Date 2011-05-25
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2011-03-23
Abatement Due Date 2011-04-25
Nr Instances 5
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2011-03-23
Abatement Due Date 2011-04-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100145 C02 I
Issuance Date 2011-03-23
Abatement Due Date 2011-03-28
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8110887106 2020-04-15 0156 PPP 1701 Stratford Ave, Stratford, CT, 06615
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249800
Loan Approval Amount (current) 249800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-0001
Project Congressional District CT-03
Number of Employees 29
NAICS code 334310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 252592.28
Forgiveness Paid Date 2021-06-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2960869 REDCO AUDIO, INC. - RWA4LRJV8UT4 515 FAN HILL RD, MONROE, CT, 06468-1336
Capabilities Statement Link -
Phone Number 203-777-2130
Fax Number -
E-mail Address davec@redco.com
WWW Page redco.com
E-Commerce Website -
Contact Person DAVE CONWAY
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 1160
CAGE Code 9ATQ6
Year Established 1993
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334310
NAICS Code's Description Audio and Video Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005251076 Active OFS 2024-11-14 2030-05-09 AMENDMENT

Parties

Name REDCO AUDIO, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0005249564 Active OFS 2024-11-11 2025-12-02 AMENDMENT

Parties

Name REDCO AUDIO, INC.
Role Debtor
Name HIGHLAND CAPITAL CORPORATION
Role Secured Party
0005248074 Active OFS 2024-10-31 2030-04-24 AMENDMENT

Parties

Name REDCO AUDIO, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0005185376 Active OFS 2024-01-08 2026-08-23 AMENDMENT

Parties

Name REDCO AUDIO, INC.
Role Debtor
Name HIGHLAND CAPITAL CORPORATION
Role Secured Party
0005184010 Active OFS 2023-12-28 2028-12-28 ORIG FIN STMT

Parties

Name REDCO AUDIO, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0005011238 Active OFS 2021-08-23 2026-08-23 ORIG FIN STMT

Parties

Name REDCO AUDIO, INC.
Role Debtor
Name HIGHLAND CAPITAL CORPORATION
Role Secured Party
0003422821 Active OFS 2021-01-26 2026-01-26 ORIG FIN STMT

Parties

Name BB&T COMMERCIAL EQUIPMENT CAPITAL CORP.
Role Secured Party
Name REDCO AUDIO, INC.
Role Debtor
0003414777 Active OFS 2020-12-02 2025-12-02 ORIG FIN STMT

Parties

Name REDCO AUDIO, INC.
Role Debtor
Name HIGHLAND CAPITAL CORPORATION
Role Secured Party
0003359061 Active OFS 2020-03-17 2025-03-17 ORIG FIN STMT

Parties

Name REDCO AUDIO, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003342486 Active OFS 2019-11-27 2030-05-09 AMENDMENT

Parties

Name REDCO AUDIO, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Stratford 1701 STRATFORD AVE 30/824/12// 0.34 17244 Source Link
Acct Number 1641500
Assessment Value $322,350
Appraisal Value $460,500
Land Use Description Ind Job Shop
Neighborhood 100
Land Assessed Value $138,600
Land Appraised Value $198,000

Parties

Name REPASI MOTORWERKS LLC
Sale Date 2021-07-20
Sale Price $600,000
Name REDCO AUDIO, INC.
Sale Date 2004-01-09
Sale Price $271,000
Name KREGLING GEORGE A JR ETAL
Sale Date 1973-12-24
Name KREGLING GEORGE A EST OF
Sale Date 1971-08-12
Name KREGLING GEORGE & GEORGE JR ETAL
Sale Date 1960-10-26
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