Search icon

CONNECTICUT LIGHTING CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONNECTICUT LIGHTING CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 1970
Business ALEI: 0010583
Annual report due: 22 May 2026
Business address: 312 Murphy Rd, Hartford, CT, 06114-2127, United States
Mailing address: 312 Murphy Rd, Hartford, CT, United States, 06114-2127
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: btraynor@ctlighting.com

Industry & Business Activity

NAICS

449210 Electronics and Appliance Retailers

This industry comprises establishments primarily engaged in one of the following: (1) retailing an array of new household-type appliances and consumer-type electronic products, such as televisions, computers, electronic tablets, and cameras; (2) specializing in retailing a single line of new consumer-type electronic products; (3) retailing these new products in combination with repair and support services; (4) retailing new prepackaged or downloadable computer software (without publishing); and/or (5) retailing prerecorded audio and video media, such as downloadable digital music and video files (without production or publishing), CDs, and DVDs. Learn more at the U.S. Census Bureau

Agent

Name Role
AETON LAW PARTNERS LLP Agent

Officer

Name Role Business address Residence address
TODD DIRECTOR Officer 312 Murphy Rd, Hartford, CT, 06114-2127, United States 312 Murphy Rd, Hartford, CT, 06114-2127, United States
DAVID DIRECTOR Officer 160 BRAINARD ROAD, HARTFORD, CT, 06114, United States 15 Arbor Meadow Dr, Cromwell, CT, 06416-1567, United States

Form 5500 Series

Employer Identification Number (EIN):
060863100
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
83
Sponsors Telephone Number:

History

Type Old value New value Date of change
Name change CONN. LIGHTING CENTER, INC. CONNECTICUT LIGHTING CENTER, INC. 1997-12-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897434 2025-05-13 - Annual Report Annual Report -
BF-0012313977 2024-05-07 - Annual Report Annual Report -
BF-0011080157 2023-05-15 - Annual Report Annual Report -
BF-0010383405 2022-05-31 - Annual Report Annual Report 2022
0007331239 2021-05-11 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1065000.00
Total Face Value Of Loan:
1065000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1065000
Current Approval Amount:
1065000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1078046.25

Debts and Liens

Subsequent Filing No:
0005063461
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-04-27
Lapse Date:
2027-07-07
Subsequent Filing No:
0003431758
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-03-22
Lapse Date:
2026-05-21
Subsequent Filing No:
0003191397
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2017-07-07
Lapse Date:
2027-07-07
Subsequent Filing No:
0003105754
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2016-03-03
Lapse Date:
2026-05-21
Subsequent Filing No:
0002793649
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2011-01-13
Lapse Date:
2026-05-21
Subsequent Filing No:
0002793539
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2011-01-13
Lapse Date:
2026-05-21
Subsequent Filing No:
0002367527
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2005-12-16
Lapse Date:
2026-05-21
Subsequent Filing No:
0002071124
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2001-05-21
Lapse Date:
2026-05-21

Federal Court Cases

Court Case Summary

Filing Date:
1991-03-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
LIFSCHULTZ FAST FREIGHT, INC.
Party Role:
Plaintiff
Party Name:
CONNECTICUT LIGHTING CENTER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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