Search icon

RJL INDUSTRIES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RJL INDUSTRIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 2010
Business ALEI: 1021048
Annual report due: 31 Mar 2026
Business address: 112 BEAVER BROOK RD SUITE #4, DANBURY, CT, 06810, United States
Mailing address: 112 BEAVER BROOK RD SUITE #4, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: newenglandelectric@snet.net

Industry & Business Activity

NAICS

423620 Household Appliances, Electric Housewares, and Consumer Electronics Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of household-type gas and electric appliances (except water heaters and heating stoves (i.e., noncooking)), room air-conditioners, and/or household-type audio or video equipment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN FORTE Officer 112 BEAVER BROOK RD, SUITE #4, DANBURY, CT, 06810, United States +1 203-778-3602 newenglandelectric@snet.net 21 GREENKNOLL DR., BROOKFIELD, CT, 06804, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN FORTE Agent 112 BEAVER BROOK RD SUITE #4, DANBURY, CT, 06810, United States 112 BEAVER BROOK RD SUITE #4, DANBURY, CT, 06810, United States +1 203-778-3602 newenglandelectric@snet.net 21 GREENKNOLL DR., BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009055 2025-03-11 - Annual Report Annual Report -
BF-0012089998 2024-02-22 - Annual Report Annual Report -
BF-0011189906 2023-03-16 - Annual Report Annual Report -
BF-0010352673 2022-03-21 - Annual Report Annual Report 2022
0007132201 2021-02-08 - Annual Report Annual Report 2021
0006848686 2020-03-25 - Annual Report Annual Report 2020
0006455107 2019-03-12 - Annual Report Annual Report 2019
0006071593 2018-02-12 - Annual Report Annual Report 2018
0005987376 2017-12-19 - Annual Report Annual Report 2015
0005987378 2017-12-19 - Annual Report Annual Report 2016
See something incorrect or outdated?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