Search icon

R.P. ELECTRIC, L.L.C.

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

Company Details

Entity Name: R.P. ELECTRIC, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 1998
Business ALEI: 0598121
Annual report due: 31 Mar 2026
Business address: 11 SALEM STREET, NORTHFORD, CT, 06472, United States
Mailing address: 11 SALEM STREET, NORTHFORD, CT, United States, 06472
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rickpaolini@sbcglobal.net

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICK PAOLINI Agent 11 SALEM STREET, NORTHFORD, CT, 06472, United States 11 SALEM STREET, NORTHFORD, CT, 06472, United States +1 203-641-7628 rickpaolini@sbcglobal.net 11 SALEM STREET, NORTHFORD, CT, 06472, United States

Officer

Name Role Business address Residence address
RICK MICHAEL PAOLINI SR. Officer 11 SALEM STREET, NORTHFORD, CT, 06472, United States 11 SALEM STREET, NORTHFORD, CT, 06472, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934379 2025-03-26 - Annual Report Annual Report -
BF-0012172919 2024-01-16 - Annual Report Annual Report -
BF-0011146590 2023-02-24 - Annual Report Annual Report -
BF-0008687567 2022-09-25 - Annual Report Annual Report 2014
BF-0008687564 2022-09-25 - Annual Report Annual Report 2016
BF-0008687569 2022-09-25 - Annual Report Annual Report 2018
BF-0008687565 2022-09-25 - Annual Report Annual Report 2020
BF-0008687568 2022-09-25 - Annual Report Annual Report 2013
BF-0008687570 2022-09-25 - Annual Report Annual Report 2019
BF-0008687571 2022-09-25 - Annual Report Annual Report 2015

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
0005170711 Active MUNICIPAL 2023-10-16 2038-03-17 AMENDMENT

Parties

Name R.P. ELECTRIC, L.L.C.
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0005126685 Active MUNICIPAL 2023-03-17 2038-03-17 ORIG FIN STMT

Parties

Name R.P. ELECTRIC, L.L.C.
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
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