Search icon

L R ENTERPRISES, INC.

Company Details

Entity Name: L R ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 2001
Business ALEI: 0700723
Annual report due: 31 Dec 2025
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 207 CAMPVILLE ROAD, NORTHFIELD, CT, 06778, United States
Mailing address: 207 CAMPVILLE ROAD, NORTHFIELD, CT, United States, 06778
ZIP code: 06778
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: cricbob@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT RIMBACH Agent 207 CAMPVILLE ROAD, NORTHFIELD, CT, 06778, United States 207 CAMPVILLE ROAD, NORTHFIELD, CT, 06778, United States +1 860-307-7388 cricbob@aol.com 207 CAMPFIELD ROAD, NORTHFIELD, CT, 06778, United States

Officer

Name Role Business address Phone E-Mail Residence address
LEE RIMBACH Officer 207 CAMPVILLE ROAD, NORTHFIELD, CT, 06778, United States No data No data 978 NORTH ST, GOSHEN, CT, 06756, United States
ROBERT RIMBACH Officer 207 CAMPVILLE ROAD, NORTHFIELD, CT, 06778, United States +1 860-307-7388 cricbob@aol.com 207 CAMPFIELD ROAD, NORTHFIELD, CT, 06778, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0903114 MAJOR CONTRACTOR ACTIVE CURRENT 2013-02-01 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949555 2025-01-15 No data Annual Report Annual Report No data
BF-0011408606 2023-12-19 No data Annual Report Annual Report No data
BF-0010197462 2023-01-03 No data Annual Report Annual Report 2022
BF-0009826291 2022-01-04 No data Annual Report Annual Report No data
0007050577 2021-01-04 No data Annual Report Annual Report 2020
0006678756 2019-11-13 No data Annual Report Annual Report 2019
0006506864 2019-03-29 No data Annual Report Annual Report 2018
0005975114 2017-11-29 No data Annual Report Annual Report 2017
0005706187 2016-11-29 No data Annual Report Annual Report 2016
0005500805 2016-03-03 No data Annual Report Annual Report 2015

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1062558 Interstate 2023-10-19 70000 2022 3 3 Private(Property)
Legal Name L R ENTERPRISES INC
DBA Name -
Physical Address 207 CAMPVILLE ROAD, NORTHFIELD, CT, 06778, US
Mailing Address 207 CAMPVILLE ROAD, NORTHFIELD, CT, 06778, US
Phone (860) 485-5313
Fax (860) 283-0139
E-mail LWRIMBACHJR@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website