Search icon

POWER SYSTEMS ELECTRICAL CONTRACTORS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: POWER SYSTEMS ELECTRICAL CONTRACTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Feb 1996
Business ALEI: 0532803
Annual report due: 31 Mar 2025
Business address: 461 COOKE STREET, FARMINGTON, CT, 06032, United States
Mailing address: P.O. BOX 1095, FARMINGTON, CT, United States, 06034
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: donna@powersystemselectrical.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
MARY ANN SANTACROCE Agent MARY ANN SANTACROCE, LLC, 271 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States MARY ANN SANTACROCE, LLC, 271 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States +1 860-676-9004 donna@powersystemselectrical.com 8 LARKSPUR LANE, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Residence address
KEVIN S. DROST Officer 461 COOKE STREET, FARMINGTON, CT, 06032, United States 134 PONDVIEW LANE, BRISTOL, CT, 06010, United States
LUCIO CARACO Officer 461 COOKE STREET, FARMINGTON, CT, 06032, United States 58 STONE ROAD, BURLINGTON, CT, 06013, United States

History

Type Old value New value Date of change
Name change JAAN DEVELOPMENT, LLC POWER SYSTEMS ELECTRICAL CONTRACTORS, LLC 1996-11-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293702 2024-02-16 - Annual Report Annual Report -
BF-0011256831 2023-01-26 - Annual Report Annual Report -
BF-0010414405 2022-02-02 - Annual Report Annual Report 2022
0007133619 2021-02-08 - Annual Report Annual Report 2021
0006787073 2020-02-26 - Annual Report Annual Report 2020
0006400667 2019-02-22 - Annual Report Annual Report 2019
0006045047 2018-01-30 - Annual Report Annual Report 2018
0005764521 2017-02-08 - Annual Report Annual Report 2017
0005470570 2016-01-25 - Annual Report Annual Report 2016
0005278309 2015-02-13 - Annual Report Annual Report 2015

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
0003424687 Active OFS 2021-02-08 2026-04-07 AMENDMENT

Parties

Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
Name POWER SYSTEMS ELECTRICAL CONTRACTORS, LLC
Role Debtor
0003101419 Active OFS 2016-02-05 2026-04-07 AMENDMENT

Parties

Name POWER SYSTEMS ELECTRICAL CONTRACTORS, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0002794120 Active OFS 2011-01-18 2026-04-07 AMENDMENT

Parties

Name POWER SYSTEMS ELECTRICAL CONTRACTORS, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0002402192 Active OFS 2006-06-30 2026-04-07 AMENDMENT

Parties

Name POWER SYSTEMS ELECTRICAL CONTRACTORS, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0002386022 Active OFS 2006-04-07 2026-04-07 ORIG FIN STMT

Parties

Name POWER SYSTEMS ELECTRICAL CONTRACTORS, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1837692 Intrastate Non-Hazmat 2023-02-10 - - 1 1 Private(Property)
Legal Name POWER SYSTEMS ELECTRICAL CONTRACTORS LLC
DBA Name -
Physical Address 461 COOKE STREET, FARMINGTON, CT, 06032, US
Mailing Address P O BOX 1095, FARMINGTON, CT, 06034, US
Phone (860) 676-9004
Fax (860) 676-9005
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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