Search icon

PREMIER ELECTRIC COMPANY, INCORPORATED

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

Company Details

Entity Name: PREMIER ELECTRIC COMPANY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jul 1989
Business ALEI: 0236333
Annual report due: 18 Jul 2025
Business address: 62 Fawn Hill Rd, Shelton, CT, 06484-3411, United States
Mailing address: 62 Fawn Hill Rd, Shelton, CT, United States, 06484-3411
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dinopremier@aol.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
leonard petitti Agent 62 Fawn Hill Rd, Shelton, CT, 06484-3411, United States 62 Fawn Hill Rd, Shelton, CT, 06484-3411, United States +1 203-257-9588 dinopremier@aol.com 62 Fawn Hill Rd, Shelton, CT, 06484-3411, United States

Officer

Name Role Business address Residence address
EVANNA N. PETITTI PERELLI Officer 144 MARTHA PLACE, BRIDGEPORT, CT, 06606, United States 78 WILLIAM ST, HUNGTINGTON, CT, 06484, United States
LEONARD DINO PETITTI Officer 144 MARTHA PLACE, BRIDGEPORT, CT, 06606, United States 144 MARTHA PLACE, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267761 2024-06-24 - Annual Report Annual Report -
BF-0011388635 2023-06-19 - Annual Report Annual Report -
BF-0010207062 2022-06-20 - Annual Report Annual Report 2022
BF-0009761332 2021-07-06 - Annual Report Annual Report -
0007217746 2021-03-10 - Annual Report Annual Report 2020
0006927323 2020-06-18 - Annual Report Annual Report 2019
0006576588 2019-06-13 - Annual Report Annual Report 2018
0006200827 2018-06-14 - Annual Report Annual Report 2017
0005884479 2017-07-10 - Annual Report Annual Report 2016
0005608724 2016-07-21 - Annual Report Annual Report 2015
See something incorrect or outdated?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