Search icon

RURAL ENERGY LLC

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

Company Details

Entity Name: RURAL ENERGY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 2021
Business ALEI: 2297998
Annual report due: 31 Mar 2026
Business address: 11 Ferry Ln W, WESTPORT, CT, 06880, United States
Mailing address: 11 Ferry Ln W, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: accounting@gaultfamilyco.com

Industry & Business Activity

NAICS

457210 Fuel Dealers

This industry comprises establishments primarily engaged in retailing heating oil, liquefied petroleum (LP) gas, and other fuels via direct selling (i.e., home delivery). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RURAL ENERGY, LLC 401(K) PLAN FOR UNION EMPLOYEES 2023 871699274 2024-05-08 RURAL ENERGY, LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-09-22
Business code 454310
Sponsor’s telephone number 2032223213
Plan sponsor’s address P.O. BOX 2030, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing DEBBIE FINAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-08
Name of individual signing TED GIANNITTI
Valid signature Filed with authorized/valid electronic signature
RURAL ENERGY, LLC 401(K) PLAN 2023 871699274 2024-05-08 RURAL ENERGY, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-22
Business code 454310
Sponsor’s telephone number 2032223213
Plan sponsor’s address P.O. BOX 2030, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing DEBBIE FINAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-08
Name of individual signing TED GIANNITTI
Valid signature Filed with authorized/valid electronic signature
RURAL ENERGY, LLC 401(K) PLAN 2022 871699274 2023-04-27 RURAL ENERGY, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-22
Business code 454310
Sponsor’s telephone number 2032223213
Plan sponsor’s address P.O. BOX 2030, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing DEBBIE FINAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-27
Name of individual signing TED GIANNITTI
Valid signature Filed with authorized/valid electronic signature
RURAL ENERGY, LLC 401(K) PLAN FOR UNION EMPLOYEES 2022 871699274 2023-07-11 RURAL ENERGY, LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-09-22
Business code 454310
Sponsor’s telephone number 2032223213
Plan sponsor’s address P.O. BOX 2030, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing DEBBIE FINAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing TED GIANNITTI
Valid signature Filed with authorized/valid electronic signature
RURAL ENERGY, LLC 401(K) PLAN 2021 871699274 2022-08-23 RURAL ENERGY, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-22
Business code 454310
Sponsor’s telephone number 2032223213
Plan sponsor’s address P.O. BOX 2030, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing DEBBIE FINAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-23
Name of individual signing TED GIANNITTI
Valid signature Filed with authorized/valid electronic signature
RURAL ENERGY, LLC 401(K) PLAN FOR UNION EMPLOYEES 2021 871699274 2022-06-28 RURAL ENERGY, LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-09-22
Business code 454310
Sponsor’s telephone number 2032223213
Plan sponsor’s address P.O. BOX 2030, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing DEBBIE FINAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-28
Name of individual signing TED GIANNITTI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
L.H. GAULT & SON, INCORPORATED Agent

Officer

Name Role Business address Residence address
JAMES DONAHER Officer 11 Ferry Ln W, PO BOX 2030, Westport, CT, 06880-5808, United States 7 SLEIGH RIDGE ROAD, WESTPORT, CT, 06880, United States
GAULT BUSINESS TRUST Officer 11 FERRY LANE W, PO BOX 2030, WESTPORT, CT, 06880, United States -
DONAHER BUSINESS TRUST Officer 11 FERRY LANE W, PO BOX 2030, WESTPORT, CT, 06880, United States -

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HOD.0001290 HOME HEATING FUEL DEALER ACTIVE CURRENT 2021-09-21 2024-10-01 2025-09-30
DEV.0013438 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2021-09-08 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013163864 2025-03-12 - Annual Report Annual Report -
BF-0012362136 2024-02-02 - Annual Report Annual Report -
BF-0012337519 2023-11-15 2023-11-15 Interim Notice Interim Notice -
BF-0011103783 2023-01-19 - Annual Report Annual Report -
BF-0010255374 2022-01-18 - Annual Report Annual Report 2022
BF-0010082939 2021-07-12 - Business Formation Certificate of Organization -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3727438 Intrastate Hazmat 2024-11-12 185000 2023 17 15 Private(Property)
Legal Name RURAL ENERGY LLC
DBA Name -
Physical Address 7176 MAIN ST, TRUMBULL, CT, 06611-1314, US
Mailing Address PO BOX 2030, WESTPORT, CT, 06880-0030, US
Phone (717) 676-3865
Fax -
E-mail EFOOTHORAP@GAULTFAMILYCO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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