Entity Name: | QUALITY ELECTRIC INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Apr 1986 |
Business ALEI: | 0183007 |
Annual report due: | 14 Apr 2026 |
Business address: | 106 BRANFORD RD, NORTH BRANFORD, CT, 06471, United States |
Mailing address: | 106 BRANFORD RD, NORTH BRANFORD, CT, United States, 06471 |
ZIP code: | 06471 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | qualityelectricjs@att.net |
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 | |
---|---|---|---|---|---|---|
JOHN J. SIMJIAN | Agent | 106 BRANFORD RD, NORTH BRANFORD, CT, 06471, United States | 106 BRANFORD RD, NORTH BRANFORD, CT, 06471, United States | +1 203-484-9061 | qualityelectricjs@att.net | 106 BRANFORD RD, NORTH BRANFORD, CT, 06471, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN J. SIMJIAN | Officer | 106 BRANFORD RD, NORTH BRANFORD, CT, 06471, United States | +1 203-484-9061 | qualityelectricjs@att.net | 106 BRANFORD RD, NORTH BRANFORD, CT, 06471, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012907671 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0012240258 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0011081281 | 2023-03-24 | - | Annual Report | Annual Report | - |
BF-0010356206 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
0007331898 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0006886440 | 2020-04-17 | - | Annual Report | Annual Report | 2020 |
0006472941 | 2019-03-18 | - | Annual Report | Annual Report | 2019 |
0006136770 | 2018-03-24 | - | Annual Report | Annual Report | 2018 |
0005826632 | 2017-04-26 | - | Annual Report | Annual Report | 2017 |
0005823558 | 2017-04-21 | - | Annual Report | Annual Report | 2016 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10478576 | 0112000 | 1979-09-12 | RHAM ROAD, Hebron, CT, 06248 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1979-09-18 |
Abatement Due Date | 1979-09-21 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260400 A 037008 |
Issuance Date | 1979-09-18 |
Abatement Due Date | 1979-09-21 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260402 C01 |
Issuance Date | 1979-09-18 |
Abatement Due Date | 1979-09-21 |
Nr Instances | 1 |
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