Search icon

TKR ELECTRICAL CONTRACTORS, LLC

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

Company Details

Entity Name: TKR ELECTRICAL CONTRACTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 2015
Business ALEI: 1172381
Annual report due: 31 Mar 2026
Business address: 365 OLIVER RD., LEBANON, CT, 06249, United States
Mailing address: 365 OLIVER RD, LEBANON, CT, United States, 06249
ZIP code: 06249
County: New London
Place of Formation: CONNECTICUT
E-Mail: tkr_electric@yahoo.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 Phone E-Mail Residence address
TONY JOSEPH RIZZI Agent 365 OLIVER RD., LEBANON, CT, 06249, United States 365 OLIVER RD., LEBANON, CT, 06249, United States +1 860-307-5539 tkr_electric@yahoo.com 365 OLIVER RD., LEBANON, CT, 06249, United States

Officer

Name Role Business address Phone E-Mail Residence address
TONY JOSEPH RIZZI Officer 365 OLIVER RD., LEBANON, CT, 06249, United States +1 860-307-5539 tkr_electric@yahoo.com 365 OLIVER RD., LEBANON, CT, 06249, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013046043 2025-03-14 - Annual Report Annual Report -
BF-0012424893 2024-02-06 - Annual Report Annual Report -
BF-0011200235 2023-02-06 - Annual Report Annual Report -
BF-0010243280 2022-02-24 - Annual Report Annual Report 2022
0007091139 2021-02-01 - Annual Report Annual Report 2021
0006820273 2020-03-07 - Annual Report Annual Report 2020
0006575153 2019-06-12 2019-06-12 Interim Notice Interim Notice -
0006324852 2019-01-17 - Annual Report Annual Report 2019
0006145807 2018-03-29 - Annual Report Annual Report 2018
0005813342 2017-04-06 - Annual Report Annual Report 2017
See something incorrect or outdated?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