Entity Name: | VENORA ELECTRIC, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Jan 1991 |
Business ALEI: | 0256743 |
Annual report due: | 23 Jan 2026 |
Business address: | 71 WEST DUDLEYTOWN ROAD, BLOOMFIELD, CT, 06002, United States |
Mailing address: | 71 W DUDLEY TOWN RD, BLOOMFIELD, CT, United States, 06002 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | tvenora@comcast.net |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis 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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VENORA ELECTRIC, INC. 401(K) RETIREMENT PLAN | 2023 | 061313586 | 2024-05-24 | VENORA ELECTRIC, INC. | 21 | |||||||||||||
|
Name | Role | Business address | Residence address |
---|---|---|---|
TIMOTHY J. VENORA | Director | 71 W. DUDLEYTOWN ROAD, BLOOMFIELD, CT, 06002, United States | 75 BONNYVIEW ROAD, W. HARTFORD, CT, 06107, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL A. VENORA | Officer | 71 W. DUDLEYTOWN RD, BLOOMFIELD, CT, 06002, United States | 192 DUNCASTER ROAD, BLOOMFIELD, CT, 06002, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DANIEL P. VENORA | Agent | 63 Riggs Ave, West Hartford, CT, 06107-3034, United States | 63 Riggs Ave, West Hartford, CT, 06107-3034, United States | +1 860-416-3869 | tvenora@comcast.net | 63 Riggs Ave, West Hartford, CT, 06107-3034, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012916868 | 2024-12-24 | - | Annual Report | Annual Report | - |
BF-0012268933 | 2023-12-26 | - | Annual Report | Annual Report | - |
BF-0011391435 | 2023-01-21 | - | Annual Report | Annual Report | - |
BF-0010172230 | 2022-04-21 | - | Annual Report | Annual Report | 2022 |
0007215158 | 2021-03-10 | - | Annual Report | Annual Report | 2020 |
0007215168 | 2021-03-10 | - | Annual Report | Annual Report | 2021 |
0006714816 | 2020-01-08 | - | Annual Report | Annual Report | 2019 |
0006714814 | 2020-01-08 | - | Annual Report | Annual Report | 2018 |
0005735613 | 2017-01-11 | - | Annual Report | Annual Report | 2017 |
0005582813 | 2016-06-08 | - | Change of Agent Address | Agent Address Change | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113204838 | 0111500 | 1991-09-18 | 550 POST ROAD, ORANGE, CT, 06477 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 901420844 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2616827110 | 2020-04-11 | 0156 | PPP | 71 W DUDLEY TOWN RD, BLOOMFIELD, CT, 06002-1315 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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