Search icon

C A G ELECTRICAL CO., INC.

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

Company Details

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

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

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

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
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