Search icon

LAWRENCE SALO, ELECTRICAL CONTRACTOR, INC.

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

Company Details

Entity Name: LAWRENCE SALO, ELECTRICAL CONTRACTOR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Mar 1987
Business ALEI: 0197363
Annual report due: 02 Mar 2026
Business address: 3 ANDREWS RD., WOODSTOCK, CT, 06281, United States
Mailing address: 3 ANDREWS RD., WOODSTOCK, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: laurasalo3@hotmail.com

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
LAWRENCE SALO Agent 3 ANDREWS RD, WOODSTOCK, CT, 06281, United States 3 ANDREWS RD, WOODSTOCK, CT, 06281, United States +1 860-617-3737 laurasalo3@hotmail.com CT, 3 ANDREWS RD, WOODSTOCK, CT, 06281, United States

Officer

Name Role Business address Residence address
LAURA ANN SALO Officer 3 ANDREWS RD., WOODSTOCK, CT, 06281, United States 3 ANDREWS RD., WOODSTOCK, CT, 06281, United States
LAWRENCE EDWARD SALO Officer 3 ANDREWS RD., WOODSTOCK, CT, 06281, United States 3 ANDREWS RD., WOODSTOCK, CT, 06281, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913117 2025-03-28 - Annual Report Annual Report -
BF-0012179528 2024-03-28 - Annual Report Annual Report -
BF-0011385936 2023-03-24 - Annual Report Annual Report -
BF-0010412251 2022-05-18 - Annual Report Annual Report 2022
0007251684 2021-03-23 - Annual Report Annual Report 2021
0006872185 2020-04-02 - Annual Report Annual Report 2020
0006525662 2019-04-02 - Annual Report Annual Report 2019
0006525661 2019-04-02 - Annual Report Annual Report 2018
0005854571 2017-05-16 - Annual Report Annual Report 2017
0005832933 2017-04-20 - Annual Report Annual Report 2016
See something incorrect or outdated?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