Search icon

WESCON CORP. OF CONN.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WESCON CORP. OF CONN.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 1979
Business ALEI: 0090309
Annual report due: 12 Mar 2026
Business address: 50 LYNCH PLACE LYNCH PLACE, CUMBERLAND, RI, 02864, United States
Mailing address: P O BOX 296, WESTERLY, RI, United States, 02891
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: hborges@jhlynch.com

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of WESCON CORP. OF CONN., RHODE ISLAND 000052381 RHODE ISLAND

Officer

Name Role Business address Residence address
GREGORY P. LYNCH SR. Officer 50 LYNCH PLACE, CUMBERLAND, RI, 02864, United States 6 COBBLESTONE STREET, CUMBERLAND, RI, 02864, United States
DAVID C. LYNCH SR. Officer 50 LYNCH PLACE, CUMBERLAND, RI, 02864, United States 85 TAGGART COURT, EAST GREENWICH, RI, 02818, United States

Agent

Name Role
J. H. LYNCH & SONS, INC. Agent

Director

Name Role Business address Residence address
GREGORY P. LYNCH SR. Director 50 LYNCH PLACE, CUMBERLAND, RI, 02864, United States 6 COBBLESTONE STREET, CUMBERLAND, RI, 02864, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0000640 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT - 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904637 2025-02-12 - Annual Report Annual Report -
BF-0012043609 2024-02-26 - Annual Report Annual Report -
BF-0011076197 2023-02-27 - Annual Report Annual Report -
BF-0010282830 2022-03-17 - Annual Report Annual Report 2022
0007262727 2021-03-26 - Annual Report Annual Report 2021
0006957824 2020-08-05 - Annual Report Annual Report 2020
0006427505 2019-03-06 - Annual Report Annual Report 2019
0006234366 2018-08-17 - Annual Report Annual Report 2018
0005789670 2017-03-10 - Annual Report Annual Report 2017
0005604811 2016-07-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9424208508 2021-03-12 0156 PPS ELMATA AVE, PAWCATUCK, CT, 06379
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139325
Loan Approval Amount (current) 139325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAWCATUCK, NEW LONDON, CT, 06379
Project Congressional District CT-02
Number of Employees 188
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 140000.63
Forgiveness Paid Date 2021-09-10

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
0005141930 Active OFS 2023-05-12 2028-11-02 AMENDMENT

Parties

Name GRANGER-LYNCH CORP.
Role Debtor
Name J. H. LYNCH & SONS, INC.
Role Debtor
Name WESCON CORP. OF CONN.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0005116937 Active OFS 2023-01-24 2028-07-18 AMENDMENT

Parties

Name WESCON CORP. OF CONN.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0005116940 Active OFS 2023-01-24 2028-07-18 AMENDMENT

Parties

Name WESCON CORP. OF CONN.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0005028465 Active OFS 2021-11-01 2027-04-13 AMENDMENT

Parties

Name J. H. LYNCH & SONS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
Name WESCON CORP. OF CONN.
Role Debtor
Name GRANGER-LYNCH CORP.
Role Debtor
0005016438 Active OFS 2021-08-17 2027-02-11 AMENDMENT

Parties

Name GRANGER-LYNCH CORP.
Role Debtor
Name WESCON CORP. OF CONN.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003449906 Active OFS 2021-05-28 2026-11-19 AMENDMENT

Parties

Name WESCON CORP. OF CONN.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003449905 Active OFS 2021-05-28 2026-11-15 AMENDMENT

Parties

Name WESCON CORP. OF CONN.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003313505 Active OFS 2019-06-13 2028-11-02 AMENDMENT

Parties

Name GRANGER-LYNCH CORP.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
Name WESCON CORP. OF CONN.
Role Debtor
Name J. H. LYNCH & SONS, INC.
Role Debtor
0003245395 Active OFS 2018-05-18 2028-11-02 AMENDMENT

Parties

Name FLEET NATIONAL BANK
Role Secured Party
Name J. H. LYNCH & SONS, INC.
Role Debtor
Name WESCON CORP. OF CONN.
Role Debtor
Name GRANGER-LYNCH CORP.
Role Debtor
0003223910 Active OFS 2018-01-25 2028-07-18 AMENDMENT

Parties

Name WESCON CORP. OF CONN.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Stonington HICKEY DR 18/2/8// 11.1 2758 Source Link
Acct Number 00874000
Assessment Value $334,600
Appraisal Value $477,900
Land Use Description SAND&GRAVL M-94
Neighborhood 3500
Land Assessed Value $237,600
Land Appraised Value $339,400

Parties

Name WESCON CORP. OF CONN.
Sale Date 1979-12-28
Name WESCON CORP. OF CONN.
Sale Date 1979-03-30
Stonington WHITE ROCK RD 18/2/8A// 20 2759 Source Link
Acct Number 00873800
Assessment Value $283,000
Appraisal Value $404,300
Land Use Description SAND&GRAVL M-00
Neighborhood 3500
Land Assessed Value $283,000
Land Appraised Value $404,300

Parties

Name WESCON CORP. OF CONN.
Sale Date 2012-06-11
Name WESCON CORPORATION OF CONNECTICUT INC
Sale Date 1986-07-31
Name WASHINGTON TRUST CO TRUSTEE
Sale Date 1985-06-14
Name WASHINGTON TRUST CO TRUSTEE
Sale Date 1982-10-13
Name WASHINGTON TRUST CO TRUSTEE
Sale Date 1979-12-28
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