Search icon

FEDERAL ELECTRIC CONSTRUCTION COMPANY, INC.

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

Company Details

Entity Name: FEDERAL ELECTRIC CONSTRUCTION COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 1991
Business ALEI: 0256333
Annual report due: 09 Jan 2026
Business address: 99 GREEN MEADOW RD 99 GREEN MEADOW RD, MILFORD, CT, 06461, United States
Mailing address: PO Box 491, Stratford, CT, United States, 06615
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: laurenhendren@gmail.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
LAUREN MURPHY Agent 99 GREEN MEADOW RD, 140 DEWEY ST, Milford, CT, 06461, United States PO Box 491, Stratford, CT, 06615, United States +1 203-257-9779 laurenhendren@gmail.com 99 GREEN MEADOW RD, MILFORD, CT, 06461, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN MURPHY Officer 99 Green Meadow Road, Milford, CT, 06461, United States - - 43 Clark Hill Rd, Prospect, CT, 06712, United States
LAUREN MURPHY Officer 99 green meadow road, Milford, CT, 06461, United States +1 203-257-9779 laurenhendren@gmail.com 99 GREEN MEADOW RD, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916825 2025-01-07 - Annual Report Annual Report -
BF-0012266426 2024-01-04 - Annual Report Annual Report -
BF-0011390657 2023-01-09 - Annual Report Annual Report -
BF-0010171393 2022-01-09 - Annual Report Annual Report 2022
BF-0009805325 2021-06-25 - Annual Report Annual Report -
0007326598 2021-05-07 - Change of Business Address Business Address Change -
0007061789 2021-01-12 2021-01-12 Change of Agent Agent Change -
0007047125 2020-12-31 - Interim Notice Interim Notice -
0006796553 2020-02-28 - Annual Report Annual Report 2020
0006303888 2019-01-02 - Annual Report Annual Report 2019

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
0005195172 Active OFS 2024-03-06 2028-03-31 AMENDMENT

Parties

Name FEDERAL ELECTRIC CONSTRUCTION COMPANY, INC.
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
0005130994 Active OFS 2023-03-31 2028-03-31 ORIG FIN STMT

Parties

Name FEDERAL ELECTRIC CONSTRUCTION COMPANY, INC.
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
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