Search icon

ABLE COIL AND ELECTRONICS COMPANY

Company Details

Entity Name: ABLE COIL AND ELECTRONICS COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 1969
Business ALEI: 0000666
Annual report due: 27 Mar 2026
NAICS code: 334416 - Capacitor, Resistor, Coil, Transformer, and Other Inductor Manufacturing
Mailing address: P O BOX 9127, BOLTON, CT, United States, 06043
Business address: 837 BOSTON TPKE., BOLTON, CT, 06043, United States
ZIP code: 06043
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 2200
E-Mail: accounting@ablecoil.com

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN K. ROCKEFELLER Officer 837 Boston Tpke, Bolton, CT, 06043-7403, United States +1 860-221-5006 accounting@ablecoil.com 47 LAKESIDE DRIVE, ANDOVER, CT, 06232, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN K. ROCKEFELLER Agent 837 BOSTON TURNPIKE, BOLTON, CT, 06043, United States 837 BOSTON TURNPIKE, BOLTON, CT, 06043, United States +1 860-221-5006 accounting@ablecoil.com 47 LAKESIDE DRIVE, ANDOVER, CT, 06232, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013284176 2024-12-27 2024-12-27 Change of Business Address Business Address Change No data
BF-0012312374 2024-03-07 No data Annual Report Annual Report No data
BF-0011080505 2023-03-14 No data Annual Report Annual Report No data
BF-0010412009 2022-03-04 No data Annual Report Annual Report 2022
0007211519 2021-03-09 No data Annual Report Annual Report 2021
0006770425 2020-02-21 No data Annual Report Annual Report 2020
0006478921 2019-03-20 No data Annual Report Annual Report 2019
0006141000 2018-03-27 No data Annual Report Annual Report 2018
0005852127 2017-05-30 No data Annual Report Annual Report 2017
0005537765 2016-04-12 No data Annual Report Annual Report 2013

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6660410P4447 2010-08-18 2010-10-07 2010-10-07
Unique Award Key CONT_AWD_N6660410P4447_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1274.70
Current Award Amount 1274.70
Potential Award Amount 1274.70

Description

Title COIL WINDING
NAICS Code 334416: ELECTRONIC COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient ABLE COIL AND ELECTRONICS COMPANY
UEI N3X6EY1UA6S4
Recipient Address 25 HOWARD RD, BOLTON, TOLLAND, CONNECTICUT, 060437428, UNITED STATES
PURCHASE ORDER AWARD N6660409M4446 2009-09-02 2009-10-14 2009-10-14
Unique Award Key CONT_AWD_N6660409M4446_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2024.92
Current Award Amount 2024.92
Potential Award Amount 2024.92

Description

Title COIL WINDING
NAICS Code 334416: ELECTRONIC COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product and Service Codes K099: MOD OF MISC EQ

Recipient Details

Recipient ABLE COIL AND ELECTRONICS COMPANY
UEI N3X6EY1UA6S4
Recipient Address 25 HOWARD RD, BOLTON, TOLLAND, CONNECTICUT, 060430000, UNITED STATES

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website