Search icon

SANTORELLA ELECTRIC, INC.

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

Company Details

Entity Name: SANTORELLA ELECTRIC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 1990
Business ALEI: 0247101
Annual report due: 24 Apr 2026
Business address: 177 GRUMMAN AVE, norwalk ct, CT, 06851, United States
Mailing address: 177 GRUMMAN AVE, norwalk ct, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: santorella@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
JOHN FIORITO JR Agent 1785 SUMMER STREET, STAMFORD, CT, 06905, United States 177 Grumman Ave, Norwalk, CT, 06851-1816, United States +1 203-856-8863 santorella@aol.com 6 PRISCILLA LANE, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
VINCENT SANTORELLA Officer 177 GRUMAN AVE, NORWALK, CT, 06851, United States 177 GRUMAN AVE, NORWALK, CT, 06851, United States

Director

Name Role Business address Residence address
DONNA SANTORELLA Director 177 GRUMMAN AVE, norwalk ct, CT, 06851, United States 177 GRUMAN AVE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916151 2025-04-07 - Annual Report Annual Report -
BF-0012269941 2024-04-01 - Annual Report Annual Report -
BF-0011391384 2023-08-05 - Annual Report Annual Report -
BF-0010858335 2023-08-05 - Annual Report Annual Report -
BF-0009838436 2023-08-05 - Annual Report Annual Report -
BF-0009058362 2023-08-04 - Annual Report Annual Report 2020
BF-0011903377 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006428770 2019-03-06 - Annual Report Annual Report 2019
0006127107 2018-03-16 - Annual Report Annual Report 2018
0005814977 2017-04-07 - Annual Report Annual Report 2017
See something incorrect or outdated?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