Search icon

J&B ELECTRICAL CONSTRUCTION, LLC

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

Company Details

Entity Name: J&B ELECTRICAL CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 1996
Business ALEI: 0533435
Annual report due: 31 Mar 2026
Business address: 386 CASCADE DRIVE, FAIRFIELD, CT, 06825-2316, United States
Mailing address: 386 CASCADE DRIVE, FAIRFIELD, CT, United States, 06825-2316
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joemarolda@aol.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
BARBARA MAROLDA Agent 386 CASCADE DRIVE, FAIRFIELD, CT, 06825-2316, United States 386 CASCADE DRIVE, FAIRFIELD, CT, 06825-2316, United States +1 203-209-0659 joemarolda@aol.com 386 CASCADE DR, FAIRFIELD, CT, 06432, United States

Officer

Name Role Business address Residence address
JOSEPH M MAROLDA Officer 386 CASCADE DRIVE, FAIRFIELD, CT, 06825, United States 10 SOMERS LANE, OXFORD, CT, 06478, United States
JOSEPH A MAROLDA Officer 386 CASCADE DRIVE, FAIRFIELD,, CT, 06825, United States 386 CASCADE DRIVE, FAIRFIELD,, CT, 06825, United States

History

Type Old value New value Date of change
Name change CUSTOMHOME AUTOMATION SYSTEMS, LLC J&B ELECTRICAL CONSTRUCTION, LLC 2001-03-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925029 2025-03-13 - Annual Report Annual Report -
BF-0012293710 2024-02-08 - Annual Report Annual Report -
BF-0011258553 2023-02-08 - Annual Report Annual Report -
BF-0010202837 2022-03-23 - Annual Report Annual Report 2022
0007343492 2021-05-18 - Annual Report Annual Report 2021
0007030321 2020-12-02 - Annual Report Annual Report 2020
0006902614 2020-05-08 2020-05-08 Interim Notice Interim Notice -
0006377972 2019-02-11 - Annual Report Annual Report 2019
0006377954 2019-02-11 - Annual Report Annual Report 2018
0005770248 2017-02-17 - Annual Report Annual Report 2017
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