Entity Name: | CARLSON & ROBBIATI ELECTRIC L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 26 Sep 2003 |
Business ALEI: | 0761197 |
Annual report due: | 31 Mar 2025 |
Business address: | 507 9TH DISTRICT RD P O BOX 144, SOMERS, CT, 06071, United States |
Mailing address: | 507 9TH DISTRICT RD P O BOX 144, SOMERS, CT, United States, 06071 |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | robbiatijeff@gmail.com |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis 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
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
JEFFREY MICHAEL ROBBIATI | Agent | 27 FIELD RD, SOMERS, CT, 06071, United States | PO BOX 144, SOMERS, CT, 06071, United States | 507 NINE DISTRICT RD, SOMERS, CT, 06071, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY ROBBIATI | Officer | 27 FIELD RD, P O BOX 144, SOMERS, CT, 06071, United States | 27 FIELD RD, P O BOX 144, SOMERS, CT, 06071, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013370352 | 2025-04-11 | 2025-04-11 | Change of Agent | Agent Change | - |
BF-0012084880 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011276682 | 2023-03-10 | - | Annual Report | Annual Report | - |
BF-0010305547 | 2022-03-09 | - | Annual Report | Annual Report | 2022 |
0007143157 | 2021-02-10 | - | Annual Report | Annual Report | 2021 |
0006881797 | 2020-04-13 | - | Annual Report | Annual Report | 2020 |
0006730358 | 2020-01-18 | 2020-01-20 | Change of Agent | Agent Change | - |
0006412638 | 2019-02-26 | - | Annual Report | Annual Report | 2019 |
0006039542 | 2018-01-29 | - | Annual Report | Annual Report | 2018 |
0005939651 | 2017-10-02 | - | Annual Report | Annual Report | 2017 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4396655002 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003406228 | Active | OFS | 2020-10-08 | 2025-12-09 | AMENDMENT | |||||||||||||
|
Name | CARLSON & ROBBIATI ELECTRIC L.L.C. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | CARLSON & ROBBIATI ELECTRIC L.L.C. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | CARLSON & ROBBIATI ELECTRIC L.L.C. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
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