Search icon

ARC ELECTRICAL CONSTRUCTION COMPANY, INC.

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

Company Details

Entity Name: ARC ELECTRICAL CONSTRUCTION COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 20 Mar 1967
Branch of: ARC ELECTRICAL CONSTRUCTION COMPANY, INC., NEW YORK (Company Number 15885)
Business ALEI: 0002668
Annual report due: 30 Mar 2004
Business address: 739 SECOND AVENUE, NEW YORK, NY, 10016
Place of Formation: NEW YORK

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
WILLIAM H. CALLAHAN Officer 739 SECOND AVENUE, NEW YORK, NY, 10016, United States 739 SECOND AVENUE, NEW YORK, NY, 10016, United States
ALFRED P. MINERVINI Officer 739 SECOND AVENUE, NEW YORK, NY, 10016, United States 85 BRENDON HILL ROAD, SCARSDALE, NY, 10583, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002708903 2004-03-18 2004-03-18 Withdrawal Certificate of Withdrawal -
0002628561 2003-04-15 - Annual Report Annual Report 2003
0002428223 2002-03-22 - Annual Report Annual Report 2002
0002244435 2001-03-20 - Annual Report Annual Report 2001
0002092213 2000-03-14 - Annual Report Annual Report 2000
0001957701 1999-03-16 - Annual Report Annual Report 1999
0001815386 1998-03-18 - Annual Report Annual Report 1998
0001718508 1997-03-21 - Annual Report Annual Report 1997
0001669627 1996-10-07 - Annual Report Annual Report 1996
0000049621 1984-05-30 - Change of Agent Address Agent Address Change -
See something incorrect or outdated?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