Search icon

R T I MATERIALS, INC.

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

Company Details

Entity Name: R T I MATERIALS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Aug 2014
Business ALEI: 1153159
Annual report due: 28 Aug 2025
Business address: 204 MUNYAN RD, PUTNAM, CT, 06260, United States
Mailing address: 24 PECK AVE, DUDLEY, MA, United States, 01570
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: dave@rtirawson.com

Industry & Business Activity

NAICS

212321 Construction Sand and Gravel Mining

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) operating commercial grade (i.e., construction) sand and gravel pits; (2) dredging for commercial grade sand and gravel; and (3) washing, screening, or otherwise preparing commercial grade sand and gravel. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWIN C. HIGGINS III Agent 168 MAIN ST., PUTNAM, CT, 06260, United States 168 MAIN ST., PUTNAM, CT, 06260, United States +1 860-928-6549 ehiggins@baclh.com 635 ROUTE 197, WOODSTOCK, CT, 06281, United States

Officer

Name Role Business address Residence address
DAVID A. VITKUS Officer 204 MUNYAN RD, PUTNAM, CT, 06260, United States 24 PECK AVE, DUDLEY, MA, 01570, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012366009 2024-08-05 - Annual Report Annual Report -
BF-0011193530 2023-08-08 - Annual Report Annual Report -
BF-0010378974 2022-08-08 - Annual Report Annual Report 2022
BF-0009808141 2021-09-27 - Annual Report Annual Report -
0006956651 2020-08-03 - Annual Report Annual Report 2020
0006613172 2019-08-05 - Annual Report Annual Report 2019
0006223643 2018-07-30 - Annual Report Annual Report 2018
0005901078 2017-08-02 - Annual Report Annual Report 2017
0005635752 2016-08-23 - Annual Report Annual Report 2016
0005385070 2015-08-24 - Annual Report Annual Report 2015

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
0005128103 Active OFS 2023-03-23 2028-06-05 AMENDMENT

Parties

Name R T I MATERIALS, INC.
Role Debtor
Name HOMETOWN BANK
Role Secured Party
0005060752 Active OFS 2022-04-19 2027-04-19 ORIG FIN STMT

Parties

Name R T I MATERIALS, INC.
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003302839 Active OFS 2019-04-24 2024-04-24 ORIG FIN STMT

Parties

Name R T I MATERIALS, INC.
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003248339 Active OFS 2018-06-05 2028-06-05 ORIG FIN STMT

Parties

Name R T I MATERIALS, INC.
Role Debtor
Name HOMETOWN BANK
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