Search icon

R. CHRISTIE ENGINEERING, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: R. CHRISTIE ENGINEERING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 2016
Business ALEI: 1206386
Annual report due: 31 Mar 2025
Business address: 963 CHESTNUT HILL RD, SOUTH GLASTONBURY, CT, 06073, United States
Mailing address: 963 CHESTNUT HILL RD, S GLASTONBURY, CT, United States, 06073
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rchristieengineering@gmail.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBERT A. CHRISTIE Officer 963 CHESTNUT HILL RD, SOUTH GLASTONBURY, CT, 06073, United States 963 CHESTNUT HILL RD, SOUTH GLASTONBURY, CT, 06073, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT ALLEN CHRISTIE Agent 963 CHESTNUT HILL RD, SOUTH GLASTONBURY, CT, 06073, United States 963 CHESTNUT HILL RD, SOUTH GLASTONBURY, CT, 06073, United States +1 860-839-7498 rchristieengineering@gmail.com 963 CHESTNUT HILL RD, SOUTH GLASTONBURY, CT, 06073, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012258471 2024-03-11 - Annual Report Annual Report -
BF-0011449501 2023-05-29 - Annual Report Annual Report -
BF-0010224153 2022-03-09 - Annual Report Annual Report 2022
0007193290 2021-02-27 - Annual Report Annual Report 2021
0006926477 2020-06-18 - Annual Report Annual Report 2020
0006486433 2019-03-23 - Annual Report Annual Report 2019
0006148838 2018-03-31 - Annual Report Annual Report 2018
0005837254 2017-05-08 - Annual Report Annual Report 2017
0005564277 2016-05-10 2016-05-10 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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