Search icon

PAQUETTE ELECTRIC COMPANY, INC.

Headquarter

Company Details

Entity Name: PAQUETTE ELECTRIC COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Nov 1982
Business ALEI: 0136703
Annual report due: 26 Nov 2024
NAICS code: 238210 - Electrical Contractors and Other Wiring Installation Contractors
Business address: 368 KILLINGLY ROAD, POMFRET CENTER, CT, 06259, United States
Mailing address: 368 KILLINGLY ROAD, POMFRET CENTER, CT, United States, 06259
ZIP code: 06259
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: nicolew@paqelec.com

Links between entities

Type Company Name Company Number State
Headquarter of PAQUETTE ELECTRIC COMPANY, INC., RHODE ISLAND 000100073 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M6FMEDAMU283 2024-05-17 368 KILLINGLY RD, POMFRET CENTER, CT, 06259, 2215, USA 368 KILLINGLY RD, POMFRET CENTER, CT, 06259, 2215, USA

Business Information

Doing Business As PAQUETTE ELECTRIC CO INC
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-05-22
Initial Registration Date 2005-10-27
Entity Start Date 1979-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210
Product and Service Codes N061, N062, N063

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GEORGE DREW
Address 368 KILLINGLY ROAD, POMFRET CENTER, CT, 06259, 0159, USA
Title ALTERNATE POC
Name NICOLE WALKER
Address 368 KILLINGLY ROAD, POMFRET CENTER, CT, 06259, 0159, USA
Government Business
Title PRIMARY POC
Name GEORGE DREW
Address 368 KILLINGLY ROAD, POMFRET CENTER, CT, 06259, 0159, USA
Title ALTERNATE POC
Name NICOLE WALKER
Address 368 KILLINGLY ROAD, POMFRET CENTER, CT, 06259, 0159, USA
Past Performance
Title PRIMARY POC
Name GEORGE DREW
Address 368 KILLINGLY ROAD, POMFRET CENTER, CT, 06259, USA
Title ALTERNATE POC
Name NICOLE WALKER
Address 368 KILLINGLY ROAD, POMFRET CENTER, CT, 06259, USA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL PANTUOSCO Agent 368 KILLINGLY ROAD, POMFRET, CT, 06259, United States 368 KILLINGLY ROAD, POMFRET, CT, 06259, United States +1 860-963-7078 mikep@paqelec.com 4 DOGWOOD LANE, ELLINGTON, CT, 06029, United States

Officer

Name Role Business address Phone E-Mail Residence address
THEODORE DECYK Officer 368 KILLINGLY ROAD, POMFRET CENTER, CT, 06259, United States No data No data 147 Brooklyn Tpke, Windham, CT, 06280-2002, United States
NICOLE WALKER Officer 368 KILLINGLY RD, POMFRET CENTER, CT, 06259, United States No data No data 19 EAST PUTNAM RD, PUTNAM, CT, 06260, United States
MICHAEL PANTUOSCO Officer 368 KILLINGLY ROAD, POMFRET CENTER, CT, 06259, United States +1 860-963-7078 mikep@paqelec.com 4 DOGWOOD LANE, ELLINGTON, CT, 06029, United States
GEORGE DREW Officer 368 KILLINGLY ROAD, POMFRET CENTER, CT, 06259, United States No data No data 574 Ference Rd, Ashford, CT, 06278-2108, United States

Director

Name Role Business address Residence address
CARLA PANTUOSCO Director 368 KILLINGLY ROAD, POMFRET CENTER, CT, 06259, United States 368 KILLINGLY ROAD, POMFRET CENTER, CT, 06259, United States
ANDREW PANTUOSCO Director 368 KILLINGLY ROAD, POMFRET CENTER,, CT, 06259, United States 368 KILLINGLY ROAD, POMFRET CENTER,, CT, 06259, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012474970 2024-01-02 No data Annual Report Annual Report No data
BF-0010387042 2022-11-22 No data Annual Report Annual Report 2022
BF-0009823515 2021-10-27 No data Annual Report Annual Report No data
BF-0010126718 2021-10-06 2021-10-06 Interim Notice Interim Notice No data
0007309813 2021-04-27 No data Annual Report Annual Report 2020
0006882004 2020-04-13 No data Annual Report Annual Report 2019
0006279612 2018-11-19 No data Annual Report Annual Report 2018
0005967485 2017-11-16 No data Annual Report Annual Report 2017
0005673165 2016-10-14 No data Annual Report Annual Report 2016
0005484622 2016-02-10 No data Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W91ZRS09P0018 2009-07-07 2009-09-10 2009-09-10
Unique Award Key CONT_AWD_W91ZRS09P0018_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title INSTALL COMMUNICATIONS PATHWAY IN BUILDI
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes 4710: PIPE, TUBE AND RIGID TUBING

Recipient Details

Recipient PAQUETTE ELECTRIC COMPANY, INC.
UEI M6FMEDAMU283
Legacy DUNS 039277884
Recipient Address 368 KILLINGLY RD, POMFRET CENTER, 062590000, UNITED STATES
DCA AWARD HSCGG109C3WX044 2009-06-24 2010-04-30 2010-04-30
Unique Award Key CONT_AWD_HSCGG109C3WX044_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title #536936 - FIRE ALARM REPLACE
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient PAQUETTE ELECTRIC COMPANY, INC.
UEI M6FMEDAMU283
Legacy DUNS 039277884
Recipient Address 368 KILLINGLY RD, POMFRET CENTER, 062590000, UNITED STATES
DCA AWARD GS01P09NLC0030 2009-06-05 2009-08-30 2009-12-31
Unique Award Key CONT_AWD_GS01P09NLC0030_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title LIGHTING
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient PAQUETTE ELECTRIC COMPANY, INC.
UEI M6FMEDAMU283
Legacy DUNS 039277884
Recipient Address 368 KILLINGLY RD, POMFRET CENTER, 062590000, UNITED STATES
DCA AWARD GS01P08NLC0038 2008-04-16 2008-04-30 2008-09-30
Unique Award Key CONT_AWD_GS01P08NLC0038_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title LIGHT PROJECT @ THE RIBICOFF, FB
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient PAQUETTE ELECTRIC COMPANY, INC.
UEI M6FMEDAMU283
Legacy DUNS 039277884
Recipient Address 368 KILLINGLY RD, POMFRET CENTER, 062590000, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4149525001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PAQUETTE ELECTRIC COMPANY, INC.
Recipient Name Raw PAQUETTE ELECTRIC COMPANY INC.
Recipient UEI M6FMEDAMU283
Recipient DUNS 039277884
Recipient Address 368 KILLINGLY ROAD, POMFRET CENTER, WINDHAM, CONNECTICUT, 62590-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 690.00
Face Value of Direct Loan 150000.00
Link View Page

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0704436 PAQUETTE ELECTRIC COMPANY, INC. PAQUETTE ELECTRIC CO INC M6FMEDAMU283 368 KILLINGLY RD, POMFRET CENTER, CT, 06259-2215
Capabilities Statement Link -
Phone Number 860-963-7078
Fax Number 860-963-9493
E-mail Address georged@paqelec.com
WWW Page -
E-Commerce Website -
Contact Person GEORGE DREW
County Code (3 digit) 015
Congressional District 02
Metropolitan Statistical Area -
CAGE Code 46Z19
Year Established 1979
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Paquette Electric has the ability to bid, solicite and perform work in the both the public and private sectors. We are a full service electrical contractor licenced in Connecticut, Massechusetts, Vermont, Maine , New Hampshire and Rhode Island.
Special Equipment/Materials Bucket trucks Ditch witch machine Backhoe Areal Lifts
Business Type Percentages Construction (90 %) Service (10 %)
Keywords Electrical, Contracting, Conservation, Wiring
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name John M Paquette
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $2
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Johnson Controls, Inc.
Contract Andrew Koehnke
Start 1999-01-21
End 2009-06-24
Value 2000000
Contact Andrew Koehnke
Phone 860-731-4716

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website