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 |
NAICS
238310 Drywall and Insulation ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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