Search icon

BEACON ELECTRIC, INC.

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

Company Details

Entity Name: BEACON ELECTRIC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 1990
Business ALEI: 0246580
Annual report due: 14 Mar 2026
Business address: 298 CLARK STREET, MILLDALE, CT, 06467, United States
Mailing address: BEACON ELECTRIC, INC. PO BOX 692, MILLDALE, CT, United States, 06467
ZIP code: 06467
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: sandie@beaconelec.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2023-12-29
Expiration Date: 2025-12-29
Status: Certified
Product: All aspects of Electrical Services Commercial & Industrial including all basic means and methods Conduit Systems Bussway Underfloor Ducts Low and High Voltage Cables Wiring Devices Panelboards disconnect Switches and Generators.
Number Of Employees: 15
Goods And Services Description: Power generation

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
T4ZAQJ9DW543 2024-09-18 298 CLARK STREET, MILLDALE, CT, 06467, USA 298 CLARK STREET, PO BOX 692, MILLDALE, CT, 06467, USA

Business Information

Doing Business As BEACON ELECTRIC
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-10-03
Initial Registration Date 2023-09-19
Entity Start Date 1989-11-06
Fiscal Year End Close Date Dec 23

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER D. DICLEMENTI
Role VICE PRESIDENT
Address PO BOX 692, MILLDALE, CT, 06467, USA
Government Business
Title PRIMARY POC
Name PETER D. DICLEMENTI
Role VICE PRESIDENT
Address 298 CLARK STREET, MILLDALE, CT, 06467, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEACON ELECTRIC, INC. 401(K) PLAN 2023 061287483 2024-08-29 BEACON ELECTRIC, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 8606213818
Plan sponsor’s address 298 CLARK STREET, PO BOX 692, MILLDALE, CT, 064670692
BEACON ELECTRIC, INC. 401(K) PLAN 2022 061287483 2023-07-10 BEACON ELECTRIC, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 8606213818
Plan sponsor’s address 298 CLARK STREET, PO BOX 692, MILLDALE, CT, 064670692
BEACON ELECTRIC, INC. 401(K) PLAN 2021 061287483 2022-08-30 BEACON ELECTRIC, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 8606213818
Plan sponsor’s address 298 CLARK STREET, PO BOX 692, MILLDALE, CT, 064670692
BEACON ELECTRIC, INC. CASH BALANCE PLAN 2020 061287483 2021-10-11 BEACON ELECTRIC, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 8606213818
Plan sponsor’s address 298 CLARK STREET, P.O. BOX 692, MILLDALE, CT, 064670692
BEACON ELECTRIC, INC. CASH BALANCE PLAN 2020 061287483 2021-12-08 BEACON ELECTRIC, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 8606213818
Plan sponsor’s address 298 CLARK STREET, PO BOX 692, MILLDALE, CT, 064670692
BEACON ELECTRIC, INC. 401(K) PLAN 2020 061287483 2021-07-19 BEACON ELECTRIC, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 8606213818
Plan sponsor’s address 298 CLARK STREET, P.O. BOX 692, MILLDALE, CT, 064670692
BEACON ELECTRIC, INC. CASH BALANCE PLAN 2019 061287483 2020-07-23 BEACON ELECTRIC, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 8606213818
Plan sponsor’s address 298 CLARK STREET, P.O. BOX 692, MILLDALE, CT, 064670692
BEACON ELECTRIC, INC. 401(K) PLAN 2019 061287483 2020-07-23 BEACON ELECTRIC, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 8606213818
Plan sponsor’s address 298 CLARK STREET, P.O. BOX 692, MILLDALE, CT, 064670692
BEACON ELECTRIC, INC. CASH BALANCE PLAN 2018 061287483 2019-10-01 BEACON ELECTRIC, INC. 18
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 8606213818
Plan sponsor’s address 298 CLARK STREET, P.O. BOX 692, MILLDALE, CT, 064670692
BEACON ELECTRIC, INC. CASH BALANCE PLAN 2018 061287483 2019-12-03 BEACON ELECTRIC, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 8606213818
Plan sponsor’s address 298 CLARK STREET, P.O. BOX 692, MILLDALE, CT, 064670692

Officer

Name Role Business address Residence address
PETER DOMINIC DICLEMENTI Officer 298 CLARK STREET, PO BOX 692, MILLDALE, CT, 06467, United States 513 SEASIDE AVENUE, PO BOX 1043, CT, WESTBROOK, CT, 06498, United States
SANDRA ELIZABETH DICLEMENTI Officer 298 CLARK STREET, PO BOX 692, MILLDALE, CT, 06467, United States 513 SEASIDE AVENUE, PO BOX 1043, CT, WESTBROOK, CT, 06498, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY SULLIVAN Agent 35 NORTH MAIN STREET, SUITE 2F, SOUTHINGTON, CT, 06489, United States 35 NORTH MAIN STREET, SUITE 2F, SOUTHINGTON, CT, 06489, United States +1 860-620-9335 timsullivan@wsattorney.com 6 WOODBINE COURT, BERLIN, CT, 06037, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0903280 MAJOR CONTRACTOR ACTIVE CURRENT 2014-03-06 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916116 2025-02-26 - Annual Report Annual Report -
BF-0012268083 2024-03-14 - Annual Report Annual Report -
BF-0011390808 2023-02-15 - Annual Report Annual Report -
BF-0010380773 2022-02-22 - Annual Report Annual Report 2022
0007216309 2021-03-10 - Annual Report Annual Report 2021
0006825784 2020-03-10 - Annual Report Annual Report 2020
0006408015 2019-02-25 - Annual Report Annual Report 2019
0006122024 2018-03-14 - Annual Report Annual Report 2018
0005787969 2017-03-08 - Annual Report Annual Report 2017
0005607066 2016-07-21 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310180849 0112000 2006-10-23 60 ELECTRIC AVENUE, THOMASTON, CT, 06787
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-10-23
Case Closed 2006-10-31

Related Activity

Type Inspection
Activity Nr 306415373
306415373 0112000 2004-04-23 60 ELECTRIC AVENUE, THOMASTON, CT, 06787
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2004-07-15
Emphasis S: CONSTRUCTION FATALITIES
Case Closed 2004-08-23

Related Activity

Type Referral
Activity Nr 200084648
Safety Yes
Type Accident
Activity Nr 100080431

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2004-07-21
Abatement Due Date 2004-07-25
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2004-07-21
Abatement Due Date 2004-07-25
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2582808602 2021-03-15 0156 PPS 298 CLARK STREET, MILLDALE, CT, 06467
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 404088
Loan Approval Amount (current) 404088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLDALE, HARTFORD, CT, 06467
Project Congressional District CT-01
Number of Employees 16
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 406634.31
Forgiveness Paid Date 2021-11-03
3762197201 2020-04-27 0156 PPP 298 CLARK STREET, MILLDALE, CT, 06467
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375575
Loan Approval Amount (current) 327660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLDALE, HARTFORD, CT, 06467-0001
Project Congressional District CT-01
Number of Employees 22
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331942.02
Forgiveness Paid Date 2021-08-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3189449 BEACON ELECTRIC, INC. BEACON ELECTRIC T4ZAQJ9DW543 298 CLARK STREET, MILLDALE, CT, 06467-
Capabilities Statement Link -
Phone Number 860-621-3818
Fax Number -
E-mail Address peter@beaconelec.com
WWW Page -
E-Commerce Website -
Contact Person PETER DICLEMENTI
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 9PMC7
Year Established 1989
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
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
0005074509 Active OFS 2022-05-19 2027-08-11 AMENDMENT

Parties

Name BEACON ELECTRIC, INC.
Role Debtor
Name EAGLE BANK
Role Secured Party
0005017955 Active OFS 2021-09-27 2026-12-01 AMENDMENT

Parties

Name BEACON ELECTRIC, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003196374 Active OFS 2017-07-31 2027-08-11 AMENDMENT

Parties

Name BEACON ELECTRIC, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0003152492 Active OFS 2016-12-01 2026-12-01 ORIG FIN STMT

Parties

Name BEACON ELECTRIC, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0002887365 Active OFS 2012-07-17 2027-08-11 AMENDMENT

Parties

Name BEACON ELECTRIC, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002465765 Active OFS 2007-07-03 2027-08-11 AMENDMENT

Parties

Name BEACON ELECTRIC, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002145071 Active OFS 2002-06-25 2027-08-11 AMENDMENT

Parties

Name BEACON ELECTRIC, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002145073 Active OFS 2002-06-25 2027-08-11 AMENDMENT

Parties

Name BEACON ELECTRIC, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0001848975 Active OFS 1998-05-07 2027-08-11 ASSIGNMENT

Parties

Name BEACON ELECTRIC, INC.
Role Debtor
Name EAGLE BANK
Role Secured Party
Name WEBSTER BANK
Role Secured Party
0001794986 Active OFS 1997-08-11 2027-08-11 ORIG FIN STMT

Parties

Name BEACON ELECTRIC, INC.
Role Debtor
Name EAGLE BANK
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