Entity Name: | HAINES ELECTRIC CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Jul 1996 |
Business ALEI: | 0540112 |
Annual report due: | 18 Jul 2025 |
Business address: | 30 TAUGWONK SPUR, STONINGTON, CT, 06378, United States |
Mailing address: | 30 TAUGWONK SPUR UNIT #1, #1, STONINGTON, CT, United States, 06378 |
ZIP code: | 06378 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | haineselectricco@gmail.com |
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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SCOTT H. HAINES | Agent | 30 TAUGWONK SPUR, #1, STONINGTON, CT, 06378, United States | 30 TAUGWONK SPUR, #1, STONINGTON, CT, 06378, United States | +1 860-608-7935 | haineselectricco@gmail.com | 1 Exeter Ct, Mystic, CT, 06355-3112, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SCOTT H. HAINES | Officer | 30 TAUGWONK SPUR, STONINGTON, CT, 06355, United States | +1 860-608-7935 | haineselectricco@gmail.com | 1 Exeter Ct, Mystic, CT, 06355-3112, United States |
CRAIG HAINES | Officer | 30 TAUGWONK SPUR, STONINGTON, CT, 06378, United States | - | - | 100 Blackbrook Road, Meredith, NH, 03253, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012295733 | 2024-07-18 | - | Annual Report | Annual Report | - |
BF-0011257101 | 2023-07-18 | - | Annual Report | Annual Report | - |
BF-0010788458 | 2022-09-19 | - | Annual Report | Annual Report | - |
BF-0008116179 | 2022-05-17 | - | Annual Report | Annual Report | 2011 |
BF-0008116187 | 2022-05-17 | - | Annual Report | Annual Report | 2016 |
BF-0008116183 | 2022-05-17 | - | Annual Report | Annual Report | 2015 |
BF-0008116178 | 2022-05-17 | - | Annual Report | Annual Report | 2017 |
BF-0008116188 | 2022-05-17 | - | Annual Report | Annual Report | 2010 |
BF-0008116182 | 2022-05-17 | - | Annual Report | Annual Report | 2012 |
BF-0008116186 | 2022-05-17 | - | Annual Report | Annual Report | 2018 |
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