Search icon

A & S ELECTRICAL SERVICES, INC.

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

Company Details

Entity Name: A & S ELECTRICAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 1984
Business ALEI: 0154959
Annual report due: 05 Apr 2026
Business address: 48 OZICK DRIVE, SUITE 10 SUITE 10, DURHAM, CT, 06422, United States
Mailing address: 48 OZICK DRIVE SUITE 10, DURHAM, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kellyb@aselectricalservices.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2024-12-01
Expiration Date: 2026-12-01
Status: Certified
Product: Electrical contractor for all phases of electric work including residential commercial and industrial. Bucket truck service available. Traffic Control work. Generator installation.
Number Of Employees: 35
Goods And Services Description: Building and Facility Construction and Maintenance Services

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GWEWWDN7Q8Y9 2024-08-16 48 OZICK DRIVE, SUITE 10, DURHAM, CT, 06422, 1037, USA 48 OZICK DR, STE 10, DURHAM, CT, 06422, USA

Business Information

URL www.aselectricalservices.com
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-08-21
Initial Registration Date 2022-09-21
Entity Start Date 1984-04-01
Fiscal Year End Close Date Mar 23

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KELLY BATTISTA
Role PRESIDENT
Address 48 OZICK DRIVE, SUITE 10, DURHAM, CT, 06422, USA
Government Business
Title PRIMARY POC
Name KELLY BATTISTA
Role PRESIDENT
Address 48 OZICK DRIVE, SUITE 10, DURHAM, CT, 06422, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A & S ELECTRICAL SERVICES 401(K) PROFIT SHARING PLAN 2023 061104399 2024-04-17 A & S ELECTRICAL SERVICES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 238210
Sponsor’s telephone number 8603495449
Plan sponsor’s address 48 OZICK DRIVE, SUITE 10, DURHAM, CT, 06422
A & S ELECTRICAL SERVICES 401(K) PROFIT SHARING PLAN 2022 061104399 2023-07-25 A & S ELECTRICAL SERVICES, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 238210
Sponsor’s telephone number 8603495449
Plan sponsor’s address 48 OZICK DRIVE, SUITE 10, DURHAM, CT, 06422
A & S ELECTRICAL SERVICES 401(K) PROFIT SHARING PLAN 2021 061104399 2022-04-12 A & S ELECTRICAL SERVICES, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 238210
Sponsor’s telephone number 8603495449
Plan sponsor’s address 48 OZICK DRIVE, SUITE 10, DURHAM, CT, 06422
A & S ELECTRICAL SERVICES 401(K) PROFIT SHARING PLAN 2020 061104399 2021-04-05 A & S ELECTRICAL SERVICES, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 238210
Sponsor’s telephone number 8603495449
Plan sponsor’s address 48 OZICK DRIVE, SUITE 10, DURHAM, CT, 06422
A & S ELECTRICAL SERVICES 401(K) PROFIT SHARING PLAN 2019 061104399 2020-08-17 A & S ELECTRICAL SERVICES, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 238210
Sponsor’s telephone number 8603495449
Plan sponsor’s address 48 OZICK DRIVE, SUITE 10, DURHAM, CT, 06422
A & S ELECTRICAL SERVICES 401(K) PROFIT SHARING PLAN 2018 061104399 2019-03-07 A & S ELECTRICAL SERVICES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 238210
Sponsor’s telephone number 8603495449
Plan sponsor’s address 48 OZICK DRIVE, SUITE 10, DURHAM, CT, 06422
A & S ELECTRICAL SERVICES 401(K) PROFIT SHARING PLAN 2017 061104399 2018-07-24 A & S ELECTRICAL SERVICES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 238210
Sponsor’s telephone number 8603495449
Plan sponsor’s address 42 OZICK DRIVE, SUITE 1, DURHAM, CT, 06422
A & S ELECTRICAL SERVICES 401(K) PROFIT SHARING PLAN 2016 061104399 2017-09-21 A & S ELECTRICAL SERVICES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 238210
Sponsor’s telephone number 8603495449
Plan sponsor’s address 42 OZICK DRIVE, SUITE 1, DURHAM, CT, 06422
A & S ELECTRICAL SERVICES 401(K) PROFIT SHARING PLAN 2015 061104399 2016-07-21 A & S ELECTRICAL SERVICES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 238210
Sponsor’s telephone number 8603495449
Plan sponsor’s address 42 OZICK DRIVE, SUITE 1, DURHAM, CT, 06422
A & S ELECTRICAL SERVICES, INC. RETIREMENT SAVINGS PLAN 2014 061104399 2015-09-30 A & S ELECTRICAL SERVICES, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 8603495449
Plan sponsor’s address 42 OZICK DRIVE, SUITE 1, DURHAM, CT, 06422

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARNOLD BATTISTA Agent 48 OZICK DRIVE, SUITE 10, DURHAM, CT, 06422, United States 48 OZICK DRIVE, SUITE 10, DURHAM, CT, 06422, United States +1 203-213-8255 Kellyb@aselectricalservices.com 212 MAPLE AVENUE, DURHAM, CT, 06422, United States

Officer

Name Role Business address Residence address
KELLY MARIE BATTISTA Officer 48 OZICK DRIVE, SUITE 10SUITE 10, DURHAM, CT, 06422, United States 212R MAPLE AVE., DURHAM, CT, 06422, United States
ARNOLD JOHN BATTISTA Officer 48 OZICK DRIVE, SUITE 10, DURHAM, CT, 06422, United States 212R MAPLE AVE., DURHAM, CT, 06422, United States

Director

Name Role Business address Residence address
MARK MINOR Director 48 OZICK DRIVE, SUITE 10, DURHAM, CT, 06422, United States 6 BIRCHWOOD DRIVE, EAST HAMPTON, CT, 06424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905942 2025-03-06 - Annual Report Annual Report -
BF-0012049933 2024-03-06 - Annual Report Annual Report -
BF-0011077642 2023-03-28 - Annual Report Annual Report -
BF-0010402879 2022-03-28 - Annual Report Annual Report 2022
0007331452 2021-05-11 - Annual Report Annual Report 2021
0006815053 2020-03-05 - Annual Report Annual Report 2020
0006475606 2019-03-19 - Annual Report Annual Report 2019
0006122597 2018-03-14 - Annual Report Annual Report 2018
0005915388 2017-08-24 - Annual Report Annual Report 2017
0005891649 2017-07-11 2017-07-11 Change of Business Address Business Address Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311761225 0112000 2009-03-10 36 GARDNER STREET, EAST WINDSOR, CT, 06088
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-10
Emphasis L: EISA, L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2009-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2009-04-13
Abatement Due Date 2009-04-17
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-04-13
Abatement Due Date 2009-04-17
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-04-13
Abatement Due Date 2009-04-17
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8073027302 2020-05-01 0156 PPP 48 OZICK DR STE 10, DURHAM, CT, 06422-1037
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 439475
Loan Approval Amount (current) 439475
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DURHAM, MIDDLESEX, CT, 06422-1037
Project Congressional District CT-03
Number of Employees 37
NAICS code 334417
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 442641.63
Forgiveness Paid Date 2021-01-25
7885688309 2021-01-28 0156 PPS 48 Ozick Dr Ste 10, Durham, CT, 06422-1037
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397901
Loan Approval Amount (current) 397901
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Durham, MIDDLESEX, CT, 06422-1037
Project Congressional District CT-03
Number of Employees 33
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 401313.14
Forgiveness Paid Date 2021-12-09

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
0005266374 Active OFS 2025-02-03 2027-05-17 AMENDMENT

Parties

Name A & S ELECTRICAL SERVICES, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
Name WELLS FARGO BANK, N.A.
Role Secured Party
Name Huntington Distribution Finance, Inc.
Role Secured Party
0005165720 Active OFS 2023-09-18 2029-03-08 AMENDMENT

Parties

Name A & S ELECTRICAL SERVICES, INC.
Role Debtor
Name FLEET NATIONAL BANK, IT'S SUCCESSORS & ASSIGNS
Role Secured Party
0005159659 Active OFS 2023-08-16 2028-08-16 ORIG FIN STMT

Parties

Name A & S ELECTRICAL SERVICES, INC.
Role Debtor
Name John Deere Construction & Forestry Company
Role Secured Party
0005153618 Active OFS 2023-07-13 2028-07-13 ORIG FIN STMT

Parties

Name A & S ELECTRICAL SERVICES, INC.
Role Debtor
Name The W.I. Clark Company
Role Secured Party
0005069264 Active OFS 2022-05-17 2027-05-17 ORIG FIN STMT

Parties

Name WELLS FARGO BANK, N.A.
Role Secured Party
Name A & S ELECTRICAL SERVICES, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0003405289 Active OFS 2020-10-02 2025-10-02 ORIG FIN STMT

Parties

Name A & S ELECTRICAL SERVICES, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0003266152 Active OFS 2018-09-21 2029-03-08 AMENDMENT

Parties

Name A & S ELECTRICAL SERVICES, INC.
Role Debtor
Name FLEET NATIONAL BANK, IT'S SUCCESSORS & ASSIGNS
Role Secured Party
0002957408 Active OFS 2013-09-18 2029-03-08 AMENDMENT

Parties

Name A & S ELECTRICAL SERVICES, INC.
Role Debtor
Name FLEET NATIONAL BANK, IT'S SUCCESSORS & ASSIGNS
Role Secured Party
0002658215 Active OFS 2008-09-30 2029-03-08 AMENDMENT

Parties

Name A & S ELECTRICAL SERVICES, INC.
Role Debtor
Name FLEET NATIONAL BANK, IT'S SUCCESSORS & ASSIGNS
Role Secured Party
0002254332 Active OFS 2004-03-08 2029-03-08 ORIG FIN STMT

Parties

Name FLEET NATIONAL BANK, IT'S SUCCESSORS & ASSIGNS
Role Secured Party
Name A & S ELECTRICAL SERVICES, INC.
Role Debtor

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1134759 Intrastate Non-Hazmat 2021-07-21 58000 2018 6 20 Private(Property)
Legal Name A & S ELECTRICAL SERVICES INC
DBA Name -
Physical Address 42 OZICK DRIVE SUITE 10, DURHAM, CT, 06492, US
Mailing Address 42 OZICK DRVE SUITE 10, DURHAM, CT, 06492, US
Phone (860) 349-5449
Fax (860) 349-5448
E-mail KELLYB@ASELECTRICALSERVICES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident CT2400019710
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2024-03-04
State abbreviation CT
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1GBE5C1256F433123
Vehicle license number L13824
Vehicle license state CT
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1
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