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 |
NAICS
611519 Other Technical and Trade SchoolsThis 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
Name | Role |
---|---|
HUGHES&CRONIN PUBLIC AFFAIRS STRATEGIES, INC. | Agent |
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 |
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 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 |
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 | |||||||||||||
|
Name | INDEPENDENT ELECTRICAL CONTRACTORS OF NEW ENGLAND, INC. |
Role | Debtor |
Name | Webster Bank, N.A. |
Role | Secured Party |
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