Search icon

ANDERSON ELECTRICAL CONTRACTORS, LTD.

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

Company Details

Entity Name: ANDERSON ELECTRICAL CONTRACTORS, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 1984
Business ALEI: 0161929
Annual report due: 15 Oct 2025
Business address: 111 Roberts St, East Hartford, CT, 06108, United States
Mailing address: 111 Roberts St, Suite A, East Hartford, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: inga@andersonelec.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: Black American
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2021-07-27
Expiration Date: 2023-07-27
Status: Expired
Product: Electrical Contractor
Number Of Employees: 1
Goods And Services Description: Commercial and Military and Private Vehicles and their Accessories and Components

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
GKJDCBYAKNE9 2025-04-15 55 AIRPORT RD STE 101, HARTFORD, CT, 06114, 2031, USA 55 AIRPORT ROAD SUITE 101, HARTFORD, CT, 06114, 2031, USA

Business Information

URL www.AndersonElec.com
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-04-17
Initial Registration Date 2006-12-19
Entity Start Date 1984-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HECTOR ANDERSON
Role PRESIDENT
Address 55 AIRPORT ROAD, SUITE 101, HARTFORD, CT, 06114, 2125, USA
Government Business
Title PRIMARY POC
Name HECTOR ANDERSON
Role PRESIDENT
Address 55 AIRPORT ROAD, SUITE 101, HARTFORD, CT, 06114, 2125, USA
Title ALTERNATE POC
Name INGA KINGSLEY
Role OFFICE MANAGER
Address 55 AIRPORT ROAD, SUITE 101, HARTFORD, CT, 06114, 2125, USA
Past Performance
Title ALTERNATE POC
Name HECTOR ANDERSON
Role PRESIDENT
Address 55 AIRPORT ROAD, SUITE 101, HARTFORD, CT, 06114, 2125, USA

Officer

Name Role Business address Residence address
HECTOR M. ANDERSON JR. Officer 55 AIRPORT ROAD SUITE 101, HARTFORD, CT, 06114, United States 5 HOLLAND VIEW DRIVE, BLOOMFIELD, CT, 06002, United States

Director

Name Role Business address Residence address
HECTOR M. ANDERSON JR. Director 55 AIRPORT ROAD SUITE 101, HARTFORD, CT, 06114, United States 5 HOLLAND VIEW DRIVE, BLOOMFIELD, CT, 06002, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Hector M. Anderson Jr. Agent 55 AIRPORT ROAD, SUITE 101, HARTFORD, CT, 06114, United States 55 AIRPORT ROAD, SUITE 101, HARTFORD, CT, 06114, United States +1 860-982-4285 hector@andersonelec.com 5 Hollandview Dr, Bloomfield, CT, 06002-1856, United States

History

Type Old value New value Date of change
Name change ANDERSON ELECTRICAL CONTRACTORS, INC. ANDERSON ELECTRICAL CONTRACTORS, LTD. 1985-02-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013323603 2025-02-12 2025-02-12 Change of Business Address Business Address Change -
BF-0012050076 2024-09-17 - Annual Report Annual Report -
BF-0011078588 2023-09-18 - Annual Report Annual Report -
BF-0011734166 2023-03-09 2023-03-09 Interim Notice Interim Notice -
BF-0011734144 2023-03-09 2023-03-09 Change of Agent Agent Change -
BF-0011722185 2023-03-01 2023-03-01 Change of Agent Agent Change -
BF-0010215436 2022-09-22 - Annual Report Annual Report 2022
BF-0009818691 2021-09-22 - Annual Report Annual Report -
0006978248 2020-09-14 - Annual Report Annual Report 2020
0006641751 2019-09-10 - Change of Agent Address Agent Address Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123287690 0112000 2009-04-30 MARK TWAIN DRIVE (EXTENSION PROJECT), HARTFORD, CT, 06112
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-04-30
Emphasis L: EISA
Case Closed 2010-07-12

Related Activity

Type Inspection
Activity Nr 123287682

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-06-04
Abatement Due Date 2009-06-12
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2009-06-04
Abatement Due Date 2009-06-09
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7612627104 2020-04-14 0156 PPP 55 AIRPORT RD SUITE 101, HARTFORD, CT, 06114
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550000
Loan Approval Amount (current) 550000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06114-1000
Project Congressional District CT-01
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 556981.94
Forgiveness Paid Date 2021-07-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0828590 ANDERSON ELECTRICAL CONTRACTORS, LTD. - GKJDCBYAKNE9 111 ROBERTS ST, STE A, EAST HARTFORD, CT, 06108-3666
Capabilities Statement Link -
Phone Number 860-560-0091
Fax Number 860-560-0131
E-mail Address hector@andersonelec.com
WWW Page www.AndersonElec.com
E-Commerce Website -
Contact Person HECTOR ANDERSON
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 4M8S6
Year Established 1984
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

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

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005217536 Active OFS 2024-05-23 2029-05-23 ORIG FIN STMT

Parties

Name ANDERSON ELECTRICAL CONTRACTORS, LTD.
Role Debtor
Name Hartford School Building Committee
Role Secured Party
0005157434 Active OFS 2023-08-02 2025-04-09 AMENDMENT

Parties

Name ANDERSON ELECTRICAL CONTRACTORS, LTD.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005145949 Active OFS 2023-06-02 2028-06-02 ORIG FIN STMT

Parties

Name ANDERSON ELECTRICAL CONTRACTORS, LTD.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003346690 Active OFS 2019-12-24 2025-04-09 AMENDMENT

Parties

Name ANDERSON ELECTRICAL CONTRACTORS, LTD.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003047822 Active OFS 2015-04-09 2025-04-09 ORIG FIN STMT

Parties

Name ANDERSON ELECTRICAL CONTRACTORS, LTD.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
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