Search icon

COUNTY ELECTRIC CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COUNTY ELECTRIC CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 1974
Business ALEI: 0011461
Annual report due: 23 Jul 2025
Business address: 102 CENTRAL AVENUE 102 CENTRAL AVENUE 102 CENTRAL AVENUE, BRIDGEPORT, CT, 06607, United States
Mailing address: 102 CENTRAL AVENUE 102 CENTRAL AVENUE 102 CENTRAL AVENUE, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: al@countyelectric.org

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: 2022-03-07
Expiration Date: 2024-03-07
Status: Expired
Product: We provide installation and maintenance in the electric trade
Number Of Employees: 2
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALBERT CORTINA Agent 102 CENTRAL AVE., BRIDGEPORT, CT, 06607, United States 102 CENTRAL AVENUE, BRIDGEPORT, CT, 06607, United States +1 203-767-0192 al@countyelectric.org 102 CENTRAL AVE., BRIDGEPORT, CT, 06607, United States

Officer

Name Role Business address Residence address
ALBERT A. CORTINA Officer 102 CENTRAL AVENUE, BRIDGEPORT, CT, 06607, United States 65 LILAC LANE, EASTON, CT, 06612, United States
MICHAEL A. CORTINA Officer 102 CENTRAL AVENUE, BRIDGEPORT, CT, 06607, United States 298 Spruce Street, Stratford, CT, 00615, United States

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
DEBBIE ODELL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2695190

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K9F4FRX5UM69
UEI Expiration Date:
2026-01-28

Business Information

Division Name:
COUNTY ELECTRIC CONSTRUCTION INC
Activation Date:
2025-01-30
Initial Registration Date:
2022-02-18

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
APSP.0000774 APPRENTICESHIP SPONSOR ACTIVE REGISTERED 2006-02-02 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314573 2024-06-24 - Annual Report Annual Report -
BF-0011080544 2023-06-23 - Annual Report Annual Report -
BF-0010289161 2022-07-08 - Annual Report Annual Report 2022
BF-0010085228 2021-07-14 2021-07-14 Change of Business Address Business Address Change -
BF-0009758984 2021-06-25 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
527257.65
Total Face Value Of Loan:
527257.65
Date:
2020-04-07
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:
527300.00
Total Face Value Of Loan:
527300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-09
Type:
Unprog Rel
Address:
69 MAIN STREET, WESTPORT, CT, 06880
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-11-03
Type:
Prog Related
Address:
1040 NORTH COLONY RD., WALLINGFORD, CT, 06492
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-11-07
Type:
Unprog Rel
Address:
467 WEST AVENUE, NORWALK, CT, 06854
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-20
Type:
Unprog Rel
Address:
27-33 BELDEN COURT, NORWALK, CT, 06850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-02-26
Type:
Planned
Address:
610 MAIN STREET, STAMFORD, CT, 06901
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$527,257.65
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$527,257.65
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$531,287.92
Servicing Lender:
Fairfield County Bank
Use of Proceeds:
Payroll: $527,254.65
Utilities: $1
Jobs Reported:
39
Initial Approval Amount:
$527,300
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$527,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$531,215.02
Servicing Lender:
Fairfield County Bank
Use of Proceeds:
Payroll: $421,840
Utilities: $26,365
Rent: $79,095

Debts and Liens

Subsequent Filing No:
0005192718
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-02-20
Lapse Date:
2029-03-12
Subsequent Filing No:
0003291154
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2019-02-25
Lapse Date:
2029-03-12
Subsequent Filing No:
0002984001
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2014-03-12
Lapse Date:
2029-03-12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(203) 367-6865
Add Date:
2012-05-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
8
Inspections:
0
FMCSA Link:

Court Cases from Appellateinquiry

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 11432 P.A. MASON CONTRACTORS, INC. v TOWER SHOPPING PLAZA ASSOC., ET AL. 1992-06-02 Appeal Case Disposed View Case

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