Search icon

A. LONGO ELECTRIC, INC.

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

Company Details

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

Industry & Business Activity

NAICS

423610 Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

Director

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

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
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