Entity Name: | A. LONGO ELECTRIC, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Dec 1994 |
Business ALEI: | 0505617 |
Annual report due: | 15 Dec 2025 |
Business address: | 21 GREGORY DRIVE, WATERTOWN, CT, 06795, United States |
Mailing address: | P.O. BOX 242, WATERTOWN, CT, United States, 06795 |
ZIP code: | 06795 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | alongoelec@gmail.com |
NAICS
423610 Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of electrical construction materials; wiring supplies; electric light fixtures; light bulbs; and/or electrical power equipment for the generation, transmission, distribution, or control of electric energy. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANTHONY F. LONGO | Agent | 21 GREGORY DRIVE, WATERTOWN, CT, 06795, United States | P.O. Box 242, WATERTOWN, CT, 06795, United States | +1 203-509-2416 | alongoelec@gmail.com | 21 GREGORY DRIVE, WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANTHONY F. LONGO | Officer | 21 GREGORY DRIVE, WATERTOWN, CT, 06795, United States | +1 203-509-2416 | alongoelec@gmail.com | 21 GREGORY DRIVE, WATERTOWN, CT, 06795, United States |
LINDA M. LONGO | Officer | 21 GREGORY DRIVE, WATERTOWN, CT, 06795, United States | - | - | 21 GREGORY DRIVE, WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LINDA M. LONGO | Director | 21 GREGORY DRIVE, WATERTOWN, CT, 06795, United States | 21 GREGORY DRIVE, WATERTOWN, CT, 06795, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012399432 | 2024-12-09 | - | Annual Report | Annual Report | - |
BF-0011396086 | 2023-12-17 | - | Annual Report | Annual Report | - |
BF-0010289170 | 2022-12-11 | - | Annual Report | Annual Report | 2022 |
BF-0009828780 | 2021-12-11 | - | Annual Report | Annual Report | - |
0007032652 | 2020-12-05 | - | Annual Report | Annual Report | 2020 |
0006695248 | 2019-12-12 | - | Annual Report | Annual Report | 2018 |
0006695249 | 2019-12-12 | - | Annual Report | Annual Report | 2019 |
0005991014 | 2017-12-27 | - | Annual Report | Annual Report | 2017 |
0005725649 | 2016-12-27 | - | Annual Report | Annual Report | 2016 |
0005523373 | 2016-03-28 | - | Annual Report | Annual Report | 2015 |
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