Search icon

RICAR, LLC

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

Company Details

Entity Name: RICAR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 1997
Business ALEI: 0571220
Annual report due: 31 Mar 2026
Business address: 49 RIVER RD., COS COB, CT, 06807, United States
Mailing address: 49 RIVER RD., COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pdahlem@beaconpointmarine.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD F. KRAL JR. Agent 49 RIVER RD., COS COB, CT, 06807, United States 49 RIVER RD., COS COB, CT, 06807, United States +1 203-249-5290 pdahlem@beaconpointmarine.com 56 RIVER ROAD, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
RICHARD F KRAL JR. Officer 49 RIVER RD, COS COB, CT, 06807, United States 56 RIVER ROAD, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927934 2025-01-08 - Annual Report Annual Report -
BF-0012175325 2024-03-09 - Annual Report Annual Report -
BF-0011259974 2023-02-22 - Annual Report Annual Report -
BF-0010337276 2022-02-08 - Annual Report Annual Report 2022
0007154301 2021-02-15 - Annual Report Annual Report 2021
0006732642 2020-01-27 - Annual Report Annual Report 2020
0006303539 2019-01-02 - Annual Report Annual Report 2019
0006008537 2018-01-15 - Annual Report Annual Report 2018
0005927978 2017-09-18 - Annual Report Annual Report 2017
0005652546 2016-09-15 - Annual Report Annual Report 2016

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1700468 Marine Personal Injury 2017-03-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-03-22
Termination Date 2017-05-25
Section 1333
Status Terminated

Parties

Name NEW HAMPSHIRE INSURANCE COMPAN
Role Plaintiff
Name RICAR, LLC
Role Defendant
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