Search icon

REC HOLDING CO., INC.

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

Company Details

Entity Name: REC HOLDING CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 18 Feb 2020
Branch of: REC HOLDING CO., INC., RHODE ISLAND (Company Number 000075497)
Business ALEI: 1336895
Annual report due: 18 Feb 2022
Business address: 65 WESTERN INDUSTRIAL DRIVE SUITE D, CRANSTON, RI, 02921, United States
Mailing address: 50 PARK ROW WEST, STE. 111, PROVIDENCE, RI, United States, 02903
Place of Formation: RHODE ISLAND
E-Mail: JGOUVEIA@CLOZERS.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
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
VINCENT A. ROSSI III Officer 65 WESTERN INDUSTRIAL DRIVE, SUITE D, CRANSTON, RI, 02921, United States 112 WHITE BIRCH CIRCLE, HOPE, RI, 02831, United States
JOSEPH THERIEN Officer 65 WESTERN INDUSTRIAL DRIVE, SUITE D, CRANSTON, RI, 02921, United States 49 INDIAN RUN TRAIL, SMITHFIELD, RI, 02917, United States
JOHN P. CIACCIARELLI Officer 65 WESTERN INDUSTRIAL DRIVE, SUITE D, CRANSTON, RI, 02921, United States 8 HUGHES DRIVE, SMITHFIELD, RI, 02917, United States
PAMELA ROSSI Officer 65 WESTERN INDUSTRIAL DRIVE, SUITE D, CRANSTON, RI, 02921, United States 112 WHITE BIRCH CIRCLE, HOPE, RI, 02831, United States

History

Type Old value New value Date of change
Name change V. ROSSI ELECTRIC CO., INC. REC HOLDING CO., INC. 2021-05-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010513694 2022-03-15 2022-03-15 Withdrawal Certificate of Withdrawal -
0007350375 2021-05-24 2021-05-24 Amendment Amend Name -
0007302371 2021-04-19 - Annual Report Annual Report 2021
0006779658 2020-02-18 2020-02-18 Business Registration Certificate of Authority -
See something incorrect or outdated?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