Search icon

PROFESSIONAL ELECTRICAL CONTRACTORS OF CONNECTICUT, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL ELECTRICAL CONTRACTORS OF CONNECTICUT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2009 (16 years ago)
Branch of: PROFESSIONAL ELECTRICAL CONTRACTORS OF CONNECTICUT, INC., Connecticut (Company Number 3158883)
Entity Number: 3872146
ZIP code: 02021
County: Albany
Place of Formation: Delaware
Address: 980 Turnpike St., Canton, MA, United States, 02021
Principal Address: 980 TURNPIKE STREET, CANTON, MA, United States, 02021

DOS Process Agent

Name Role Address
JAMES T. BISSON JR. DOS Process Agent 980 Turnpike St., Canton, MA, United States, 02021

Chief Executive Officer

Name Role Address
JAMES T. BISSON JR. Chief Executive Officer 980 TURNPIKE ST., CANTON, MA, United States, 02021

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 284 SUMMER ST, WESTWOOD, MA, 02081, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 980 TURNPIKE ST., CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-10-09 Address 284 SUMMER ST, WESTWOOD, MA, 02081, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-10-09 Address 980 TURNPIKE ST., CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2023-10-09 2025-02-24 Address 980 Turnpike St., Canton, MA, 02021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224001289 2025-02-21 CERTIFICATE OF AMENDMENT 2025-02-21
231009001147 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211007000477 2021-10-07 BIENNIAL STATEMENT 2021-10-07
200923060140 2020-09-23 BIENNIAL STATEMENT 2019-10-01
171011006469 2017-10-11 BIENNIAL STATEMENT 2017-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State