Search icon

CARLSON & ROBBIATI ELECTRIC L.L.C.

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

Company Details

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

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 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

Officer

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

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

USAspending Awards. Financial Assistance

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
Recipient CARLSON & ROBBIATI ELECTRIC LLC
Recipient Name Raw CARLSON & ROBBIATI ELECTRIC LLC
Recipient DUNS 153788786
Recipient Address 27 FIELD ROAD, SOMERS, TOLLAND, CONNECTICUT, 60710-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2192.00
Face Value of Direct Loan 40000.00
Link View Page

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
0003406228 Active OFS 2020-10-08 2025-12-09 AMENDMENT

Parties

Name CARLSON & ROBBIATI ELECTRIC L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003083158 Active OFS 2015-10-20 2025-12-09 AMENDMENT

Parties

Name CARLSON & ROBBIATI ELECTRIC L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002787976 Active OFS 2010-12-09 2025-12-09 ORIG FIN STMT

Parties

Name CARLSON & ROBBIATI ELECTRIC L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
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