Search icon

R C A CONSTRUCTION, L.L.C.

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

Company Details

Entity Name: R C A CONSTRUCTION, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 1996
Business ALEI: 0539606
Annual report due: 31 Mar 2026
Business address: 11 LEDGE RD., DAYVILLE, CT, 06241, United States
Mailing address: 11 LEDGE RD., DAYVILLE, CT, United States, 06241
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
E-Mail: rcaconstruction@atlanticbb.net

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD C. ADAMS Agent 11 LEDGE ROAD, DAYVILLE, CT, 06241, United States 11 LEDGE ROAD, DAYVILLE, CT, 06241, United States +1 860-428-5349 rcaconstruction@atlanticbb.net 525 JUSTEN WAY, DANIELSON, CT, 06239, United States

Officer

Name Role Business address Residence address
RICHARD C. ADAMS JR. Officer 11 LEDGE ROAD, DAYVILLE, CT, 06241, United States 525 JUSTEN WAY, CT, DANIELSON, CT, 06239, United States
MELANIE J. GALTON Officer 11 LEDGE RD., DAYVILLE, CT, 06239, United States 44 WELSH ST., DANIELSON, CT, 06239, United States
RICHARD C. ADAMS SR Officer 11 LEDGE RD., DAYVILLE, CT, 06241, United States 11 LEDGE RD., DAYVILLE, CT, 06241, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925726 2025-04-01 - Annual Report Annual Report -
BF-0012296688 2024-03-21 - Annual Report Annual Report -
BF-0011259463 2023-03-20 - Annual Report Annual Report -
BF-0010294867 2022-03-08 - Annual Report Annual Report 2022
0007166544 2021-02-16 - Annual Report Annual Report 2021
0006891452 2020-04-23 2020-04-23 Interim Notice Interim Notice -
0006827431 2020-03-11 - Annual Report Annual Report 2020
0006455269 2019-03-12 - Annual Report Annual Report 2019
0006128329 2018-03-19 - Annual Report Annual Report 2018
0005862011 2017-06-07 - Annual Report Annual Report 2017
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