Search icon

QUALITY ELECTRIC INC.

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10478576 0112000 1979-09-12 RHAM ROAD, Hebron, CT, 06248
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-12
Case Closed 1979-10-12

Violation Items

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
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