Search icon

LARRY RICHARD EXCAVATING, INC.

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

Company Details

Entity Name: LARRY RICHARD EXCAVATING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 1994
Business ALEI: 0299542
Annual report due: 22 Jun 2025
Business address: 25 SMITH PLACE, CHESHIRE, CT, 06410, United States
Mailing address: 25 SMITH PLACE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: pattynlarry1@cox.net

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LARRY RICHARD Agent 25 SMITH PLACE, CHESHIRE, CT, 06410, United States 25 SMITH PLACE, CHESHIRE, CT, 06410, United States +1 203-213-6696 pattynlarry1@cox.net 25 SMITH PLACE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
LARRY A. RICHARD Officer 25 SMITH PLACE, CHESHIRE, CT, 06410, United States 25 SMITH PLACE, CHESHIRE, CT, 06410, United States
PATRICIA L. RICHARD Officer 25 SMITH PLACE, CHESHIRE, CT, 06410, United States 25 SMITH PLACE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012398450 2024-06-06 - Annual Report Annual Report -
BF-0011389086 2023-06-06 - Annual Report Annual Report -
BF-0010341161 2022-06-23 - Annual Report Annual Report 2022
0007370392 2021-06-12 - Annual Report Annual Report 2021
0006905060 2020-05-15 - Annual Report Annual Report 2020
0006566183 2019-05-29 - Annual Report Annual Report 2019
0006457050 2019-03-12 - Annual Report Annual Report 2018
0006200829 2018-06-14 - Annual Report Annual Report 2017
0005909421 2017-08-14 - Annual Report Annual Report 2016
0005868939 2017-06-16 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5491597700 2020-05-01 0156 PPP 25 SMITH PL, CHESHIRE, CT, 06410-1856
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CHESHIRE, NEW HAVEN, CT, 06410-1856
Project Congressional District CT-05
Number of Employees 1
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8813.05
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2874974 Intrastate Non-Hazmat 2016-04-07 - - 1 4 Private(Property)
Legal Name LARRY RICHARD EXCAVATING, INC.
DBA Name -
Physical Address 25 SMITH PL , CHESHIRE, CT, 06410-1856, US
Mailing Address 25 SMITH PL , CHESHIRE, CT, 06410-1856, US
Phone (203) 699-9791
Fax (203) 699-9791
E-mail LARRYRICHARDEXCAVATING@COX.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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