Search icon

RJT ENERGY CONSULTANTS, LLC

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

Company Details

Entity Name: RJT ENERGY CONSULTANTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2009
Business ALEI: 0983455
Annual report due: 31 Mar 2026
Business address: 110 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States
Mailing address: 110 WASHINGTON AVENUE, STE 4, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tucker@rjtenergy.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of RJT ENERGY CONSULTANTS, LLC, NEW YORK 7365926 NEW YORK
Headquarter of RJT ENERGY CONSULTANTS, LLC, RHODE ISLAND 000794801 RHODE ISLAND
Headquarter of RJT ENERGY CONSULTANTS, LLC, ILLINOIS LLC_03639592 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RJT ENERGY CONSULTANTS, LLC PROFIT SHARING PLAN 2023 271006883 2024-06-14 RJT ENERGY CONSULTANTS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2038217820
Plan sponsor’s address 110 WASHINGTON AVENUE, 4TH FLOOR, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing THOMAS O'CONNELL
Valid signature Filed with authorized/valid electronic signature
RJT ENERGY CONSULTANTS, LLC PROFIT SHARING PLAN 2023 271006883 2024-05-07 RJT ENERGY CONSULTANTS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2038217820
Plan sponsor’s address 110 WASHINGTON AVENUE, 4TH FLOOR, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing THOMAS O'CONNELL
Valid signature Filed with authorized/valid electronic signature
RJT ENERGY CONSULTANTS, LLC PROFIT SHARING PLAN 2022 271006883 2023-09-12 RJT ENERGY CONSULTANTS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2038217820
Plan sponsor’s address 110 WASHINGTON AVENUE, 4TH FLOOR, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing THOMAS O'CONNELL
Valid signature Filed with authorized/valid electronic signature
RJT ENERGY CONSULTANTS, LLC PROFIT SHARING PLAN 2021 271006883 2022-10-14 RJT ENERGY CONSULTANTS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2038217820
Plan sponsor’s address 110 WASHINGTON AVENUE, 4TH FLOOR, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing THOMAS O'CONNELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing THOMAS O'CONNELL
Valid signature Filed with authorized/valid electronic signature
RJT ENERGY CONSULTANTS, LLC PROFIT SHARING PLAN 2020 271006883 2021-10-13 RJT ENERGY CONSULTANTS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2038217820
Plan sponsor’s address 110 WASHINGTON AVENUE, 4TH FLOOR, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing THOMAS O'CONNELL
Valid signature Filed with authorized/valid electronic signature
RJT ENERGY CONSULTANTS, LLC PROFIT SHARING PLAN 2019 271006883 2020-07-16 RJT ENERGY CONSULTANTS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2038217820
Plan sponsor’s address 116 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing THOMAS O'CONNELL
Valid signature Filed with authorized/valid electronic signature
RJT ENERGY CONSULTANTS, LLC PROFIT SHARING PLAN 2018 271006883 2019-10-14 RJT ENERGY CONSULTANTS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2038217820
Plan sponsor’s address 116 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing THOMAS O'CONNELL
Valid signature Filed with authorized/valid electronic signature
RJT ENERGY CONSULTANTS, LLC PROFIT SHARING PLAN 2017 271006883 2018-10-10 RJT ENERGY CONSULTANTS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2038217820
Plan sponsor’s address 116 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing TUCKER O'CONNELL
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS OCONNELL Officer 116 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States +1 203-209-1920 TUCKER@RJTENERGY.COM 331 HEMLOCK ROAD, FAIRFIELD, CT, 06824, United States
John Abella Officer 110 Washington Avenue, North Haven, CT, 06473, United States - - 52 2nd Avenue, Westbrook, CT, 06498, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS OCONNELL Agent 110 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States 110 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States +1 203-209-1920 TUCKER@RJTENERGY.COM 331 HEMLOCK ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001487 2025-03-11 - Annual Report Annual Report -
BF-0012665249 2024-06-13 2024-06-13 Change of Business Address Business Address Change -
BF-0012654259 2024-06-03 2024-06-03 Interim Notice Interim Notice -
BF-0012200036 2024-01-05 - Annual Report Annual Report -
BF-0011180303 2023-01-27 - Annual Report Annual Report -
BF-0010398384 2022-03-03 - Annual Report Annual Report 2022
BF-0010120291 2021-08-31 2021-08-31 Change of Business Address Business Address Change -
0007106967 2021-02-02 - Annual Report Annual Report 2021
0006794787 2020-02-25 - Annual Report Annual Report 2020
0006396703 2019-02-21 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9843887805 2020-06-09 0156 PPP 116 WASHINGTON AVE, NORTH HAVEN, CT, 06473-1707
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH HAVEN, NEW HAVEN, CT, 06473-1707
Project Congressional District CT-03
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41992.61
Forgiveness Paid Date 2021-03-29
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