Search icon

MAYWOOD ELECTRICAL CO., INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: MAYWOOD ELECTRICAL CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 29 Mar 1967
Branch of: MAYWOOD ELECTRICAL CO., INC., NEW YORK (Company Number 182268)
Business ALEI: 0030347
Annual report due: 31 Mar 2019
Business address: 13 BENT AVENUE, PORTCHESTER, NY, 10573, United States
Mailing address: 13 BENT AVE, PORT CHESTER, NY, United States, 10573
Place of Formation: NEW YORK
E-Mail: tcarlucci@maywoodelectric.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States tcarlucci@maywoodelectric.com

Officer

Name Role Business address Residence address
THOMAS J. CARLUCCI Officer 13 BENT AVENUE, PORT CHESTER, NY, 10573, United States 21 NICHOLAS WAY, MAHOPAC, NY, 10541, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011949417 2023-08-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011822491 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006507449 2019-03-29 - Annual Report Annual Report 2018
0006106441 2018-03-05 - Annual Report Annual Report 2017
0006106435 2018-03-05 - Annual Report Annual Report 2015
0006106438 2018-03-05 - Annual Report Annual Report 2016
0005284356 2015-02-24 - Annual Report Annual Report 2014
0005284350 2015-02-24 - Annual Report Annual Report 2013
0005284344 2015-02-24 - Annual Report Annual Report 2012
0004523392 2012-02-09 - Annual Report Annual Report 2011
See something incorrect or outdated?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