Entity Name: | C A G ELECTRICAL CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Apr 1984 |
Business ALEI: | 0154957 |
Annual report due: | 05 Apr 2026 |
Business address: | 375 MATHER STREET - SUITE 12 HAMDEN, HAMDEN, CT, 06514, United States |
Mailing address: | 375 MATHER STREET 375 MATHER STREET HAMDEN, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | mike@cagelectric.com |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANTHONY P. CAIAFA | Agent | 375 MATHER STREET - SUITE 12, HAMDEN, CT, 06514, United States | 3000 WHITNEY AVENUE #212, 212, HAMDEN, CT, 06518, United States | +1 203-619-1697 | mike@cagelectric.com | CONNECTICUT, 3000 WHITNEY AVENUE #212, 212, HAMDEN, CT, 06518, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL CAIAFA | Officer | 375 MATHER STREET SUITE 12, HAMDEN, CT, 06514, United States | 150 FOREST HILL ROAD, NORTH HAVEN, CT, 06473, United States |
ANTHONY P CAIAFA | Officer | 375 MATHER STREET - SUITE 12, HAMDEN, CT, 06514, United States | 3000 WHITNEY AVENUE - SUITE 212, HAMDEN, CT, 06517, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | C & G ELECTRICAL CONTRACTORS, INC. | C A G ELECTRICAL CO., INC. | 1986-10-02 |
Name change | CAIAFA ELECTRICAL CO., INC. | C & G ELECTRICAL CONTRACTORS, INC. | 1986-07-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012905941 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0010601444 | 2024-06-18 | - | Annual Report | Annual Report | - |
BF-0011077641 | 2024-06-18 | - | Annual Report | Annual Report | - |
BF-0012049932 | 2024-06-18 | - | Annual Report | Annual Report | - |
BF-0012661130 | 2024-06-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008255188 | 2022-05-17 | - | Annual Report | Annual Report | 2020 |
BF-0009843989 | 2022-05-17 | - | Annual Report | Annual Report | - |
0007334474 | 2021-05-13 | - | Annual Report | Annual Report | 2019 |
0007334471 | 2021-05-13 | - | Annual Report | Annual Report | 2018 |
0006119089 | 2018-03-13 | - | Annual Report | Annual Report | 2017 |
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