Search icon

R.J. ELECTRIC, LLC

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

Company Details

Entity Name: R.J. ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 1999
Business ALEI: 0615966
Annual report due: 31 Mar 2026
Business address: 12 SETTLERS LN., COLCHESTER, CT, 06415, United States
Mailing address: 12 SETTLERS LN., COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: jascowski@comcast.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
Marion SgroiVarano Agent 211 New Britain Road, 209, BERLIN, CT, 06037, United States 211 New Britain Road, 209, Berlin, CT, 06037, United States +1 860-416-9884 msvarano@accountsmgmt.com 648 East St, New Britain, CT, 06051-2127, United States

Officer

Name Role Business address Residence address
ROBERT JASCOWSKI Officer 12 SETTLERS LANE, COLCHESTER, CT, 06415, United States 12 SETTLERS LANE, COLCHESTER, CT, 06415, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0673578 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2008-08-01 2008-08-01 2008-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938400 2025-03-08 - Annual Report Annual Report -
BF-0012341184 2024-01-16 - Annual Report Annual Report -
BF-0011154333 2023-01-25 - Annual Report Annual Report -
BF-0008130176 2022-10-28 - Annual Report Annual Report 2020
BF-0008130174 2022-10-28 - Annual Report Annual Report 2016
BF-0008130178 2022-10-28 - Annual Report Annual Report 2015
BF-0009986768 2022-10-28 - Annual Report Annual Report -
BF-0008130175 2022-10-28 - Annual Report Annual Report 2019
BF-0010705714 2022-10-28 - Annual Report Annual Report -
BF-0008130179 2022-10-28 - 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See something incorrect or outdated?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