Search icon

P. F. E. ELECTRIC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Entity Name: P. F. E. ELECTRIC CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 1977
Business ALEI: 0069783
Annual report due: 28 Dec 2025
Business address: 28 KENOSIA AVENUE, DANBURY, CT, 06810, United States
Mailing address: P.O. BOX 1250, DANBURY, CT, United States, 06813
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: nbasherpfe@snet.net

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

Director

Name Role Business address Residence address
DIONNE BASHER Director 28 KENOSIA AVENUE, DANBURY, CT, 06810, United States 28 KENOSIA AVENUE, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
NORMAN BASHER Officer 28 KENOSIA AVENUE, DANBURY, CT, 06810, United States 28 KENOSIA AVENUE, DANBURY, CT, 06810, United States
DIONNE BASHER Officer 28 KENOSIA AVENUE, DANBURY, CT, 06810, United States 28 KENOSIA AVENUE, DANBURY, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NORMAN P. BASHER Agent 28 KENOSIA AVENUE, DANBURY, CT, 06810, United States PO Box 1250, DANBURY, CT, 06813, United States +1 203-313-0187 nbasherpfe@snet.net 125B CLAPBOARD RIDGE ROAD, DANBURY, CT, 06811, United States

History

Type Old value New value Date of change
Name change PEACOCK FIXTURE & ELECTRIC CO., INC. P. F. E. ELECTRIC CORPORATION 1981-11-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046209 2024-12-08 - Annual Report Annual Report -
BF-0011082062 2023-12-28 - Annual Report Annual Report -
BF-0010306275 2023-04-03 - Annual Report Annual Report 2022
BF-0009825753 2021-12-30 - Annual Report Annual Report -
0007207045 2021-03-05 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-01-27
Type:
Prog Related
Address:
119 MILL PLAIN ROAD, DANBURY, CT, 06811
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-02
Type:
Planned
Address:
125 ARMORY ROAD, STRATFORD, CT, 06497
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-09-20
Type:
Planned
Address:
1187 CAMPBELL AVE, WEST HAVEN, CT, 06516
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-21
Type:
Planned
Address:
1187 CAMPBELL AVE, WEST HAVEN, CT, 06516
Safety Health:
Safety
Scope:
Complete

Debts and Liens

Subsequent Filing No:
0005185486
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-01-08
Lapse Date:
2029-02-05
Subsequent Filing No:
0005185477
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-01-08
Lapse Date:
2029-02-05

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