Search icon

POWELL'S NORTHEAST VACUUM SUPPLY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: POWELL'S NORTHEAST VACUUM SUPPLY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 1984
Business ALEI: 0161397
Annual report due: 01 Oct 2025
Business address: 250 E. MAIN ST, TORRINGTON, CT, 06790, United States
Mailing address: 250 E. MAIN ST, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: powellsvacuum@yahoo.com

Industry & Business Activity

NAICS

423620 Household Appliances, Electric Housewares, and Consumer Electronics Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of household-type gas and electric appliances (except water heaters and heating stoves (i.e., noncooking)), room air-conditioners, and/or household-type audio or video equipment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN M. POWELL Agent 28 E MAIN STREET, TORRINGTON, CT, 06790, United States 28 E MAIN STREET, TORRINGTON, CT, 06790, United States +1 860-482-8054 powellsvacuum@yahoo.com 38 OLD TURNPIKE RD, BANTAM, CT, 06750, United States

Officer

Name Role Business address Phone E-Mail Residence address
LESLIE A. POWELL Officer 250 E. MAIN STREET, TORRINGTON, CT, 06790, United States - - 38 OLD TURNPIKE RD., BANTAM, CT, 06750, United States
STEVEN M. POWELL Officer 250 E. MAIN STREET, TORRINGTON, CT, 06790, United States +1 860-482-8054 powellsvacuum@yahoo.com 38 OLD TURNPIKE RD, BANTAM, CT, 06750, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011077901 2024-12-16 - Annual Report Annual Report -
BF-0012050291 2024-12-16 - Annual Report Annual Report -
BF-0012793106 2024-10-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008612623 2023-05-26 - Annual Report Annual Report 2017
BF-0010689224 2023-05-26 - Annual Report Annual Report -
BF-0008612636 2023-05-26 - Annual Report Annual Report 2020
BF-0008612635 2023-05-26 - Annual Report Annual Report 2018
BF-0008612627 2023-05-26 - Annual Report Annual Report 2019
BF-0009915098 2023-05-26 - Annual Report Annual Report -
BF-0011714061 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
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