Search icon

ANDERSON ELECTRIC, INC.

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

Company Details

Entity Name: ANDERSON ELECTRIC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Nov 1976
Business ALEI: 0002308
Annual report due: 12 Nov 2025
Business address: 62 PEMBERWICK RD, GREENWICH, CT, 06831, United States
Mailing address: 62 PEMBERWICK ROAD, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: info@andersonelectric.net

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2009-07-01
Expiration Date: 2011-07-01
Status: Expired
Product: Electrical ContractingCommunications ContractingSolar - Photovoltaic Electric Installations
Number Of Employees: 15
Goods And Services Description: Building and Facility Construction and Maintenance Services

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5PQP1 Active Non-Manufacturer 2009-09-17 2024-03-09 - -

Contact Information

POC ANTONIA ZEGRAS
Phone +1 203-531-7722
Fax +1 203-531-9346
Address 62 PEMBERWICK RD, GREENWICH, CT, 06831 5043, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
THOMAS NELSON ANDERSON Officer 62 PEMBERWICK ROAD, GREENWICH, CT, 06831, United States 28 SINAWAY ROAD, COS COB, CT, 06807, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS ANDERSON Agent 62 PEMBERWICK RD, GREENWICH, CT, 06831, United States 62 PEMBERWICK RD, GREENWICH, CT, 06831, United States +1 203-496-3015 info@andersonElectric.net 28 SINAWOY RD, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012312931 2024-10-15 - Annual Report Annual Report -
BF-0011080307 2023-10-17 - Annual Report Annual Report -
BF-0010256121 2022-11-14 - Annual Report Annual Report 2022
BF-0009823841 2021-10-28 - Annual Report Annual Report -
0007217630 2021-03-10 - Annual Report Annual Report 2020
0006983546 2020-09-21 - Annual Report Annual Report 2019
0006418324 2019-03-01 - Annual Report Annual Report 2018
0006277099 2018-11-15 - Annual Report Annual Report 2016
0006277100 2018-11-15 - Annual Report Annual Report 2017
0005530764 2016-04-07 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W911SD11C0012 2011-09-15 2011-11-15 2011-11-15
Unique Award Key CONT_AWD_W911SD11C0012_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 26500.00
Current Award Amount 26500.00
Potential Award Amount 26500.00

Description

Title RPR INVERTER PANEL @ RCYCLE CENTER
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Y237: CONSTRUCT/EPG - SOLAR

Recipient Details

Recipient ANDERSON ELECTRIC, INC.
UEI HCKMFLU8MNF6
Legacy DUNS 101340438
Recipient Address 62 PEMBERWICK RD, GREENWICH, FAIRFIELD, CONNECTICUT, 068315043, UNITED STATES

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003316705 Active OFS 2019-07-01 2024-12-15 AMENDMENT

Parties

Name ANDERSON ELECTRIC, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003008179 Active OFS 2014-07-31 2024-12-15 AMENDMENT

Parties

Name ANDERSON ELECTRIC, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002703086 Active OFS 2009-07-02 2024-12-15 AMENDMENT

Parties

Name ANDERSON ELECTRIC, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002618380 Active OFS 2008-02-15 2024-12-15 AMENDMENT

Parties

Name ANDERSON ELECTRIC, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002304901 Active OFS 2004-12-15 2024-12-15 ORIG FIN STMT

Parties

Name ANDERSON ELECTRIC, INC.
Role Debtor
Name THE BANK OF NEW YORK
Role Secured Party
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