Search icon

INDEPENDENT ELECTRICAL CONTRACTORS OF NEW ENGLAND, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: INDEPENDENT ELECTRICAL CONTRACTORS OF NEW ENGLAND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 1968
Business ALEI: 0053153
Annual report due: 01 Oct 2025
Business address: 273 Dividend Rd, Rocky Hill, CT, 06067, United States
Mailing address: 273 Dividend Rd, Suite A, Rocky Hill, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: allie@iecne.org

Industry & Business Activity

NAICS

611519 Other Technical and Trade Schools

This U.S. industry comprises establishments primarily engaged in offering job or career vocational or technical courses (except cosmetology and barber training, aviation and flight training, and apprenticeship training). The curriculums offered by these schools are highly structured and specialized and lead to job-specific certification. Learn more at the U.S. Census Bureau

Agent

Name Role
HUGHES&CRONIN PUBLIC AFFAIRS STRATEGIES, INC. Agent

Officer

Name Role Business address Residence address
Richard Bird Jr Officer 211 Hartford Tpke, Tolland, CT, 06084, United States 11 Gasek Farms Rd, Ellington, CT, 06029-3662, United States
Philip Nizzardo Jr Officer 120 Allen St, Stratford, CT, 06615, United States 360 Maple Oak Dr, Stratford, CT, 06614-1470, United States
Jason Jacaruso Officer 1171 Voluntown Rd, Griswold, CT, 06351, United States 3 Cutler Rd, Old Lyme, CT, 06371, United States
Larry Vallieres Officer 605 Fox Hopyard Rd, East Haddam, CT, 06423-1758, United States 504 Maple Ave, Old Saybrook, CT, 06475-3036, United States

History

Type Old value New value Date of change
Name change CONNECTICUT ELECTRICAL CONTRACTORS ASSOCIATION, INCORPORATED INDEPENDENT ELECTRICAL CONTRACTORS OF NEW ENGLAND, INC. 2003-04-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220004 2024-11-07 - Annual Report Annual Report -
BF-0011086946 2023-10-02 - Annual Report Annual Report -
BF-0010215319 2022-09-01 - Annual Report Annual Report 2022
BF-0010503511 2022-03-09 2022-03-09 Change of Agent Agent Change -
BF-0010435407 2022-02-02 - Interim Notice Interim Notice -
BF-0010435399 2022-02-02 2022-02-02 Change of Business Address Business Address Change -
BF-0009820797 2021-11-24 - Annual Report Annual Report -
0007370029 2021-06-11 - Annual Report Annual Report 2020
0006708646 2020-01-02 - Interim Notice Interim Notice -
0006661857 2019-10-16 - Annual Report Annual Report 2019

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
0005075695 Active OFS 2022-06-09 2027-06-09 ORIG FIN STMT

Parties

Name INDEPENDENT ELECTRICAL CONTRACTORS OF NEW ENGLAND, INC.
Role Debtor
Name Webster Bank, N.A.
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