Entity Name: | BARRETT ELECTRIC, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 02 Aug 1996 |
Date of dissolution: | 18 Oct 2005 |
Business ALEI: | 0541348 |
Annual report due: | 29 Aug 2005 |
Business address: | 1492 MAIN ST, GLASTONBURY, CT, 06033 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT B. FRANKLIN ESQ | Agent | 68 S MAIN ST, POBOX 270754, WEST HARTFORD, CT, 06127-0754, United States | 20 GIFFORD RD, WEST HARTFORD, CT, 06119, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD D BARRETT | Officer | 1492 MAIN ST, GLASTONBURY, CT, 06033, United States | 1492 MAIN ST, GLASTONBURY, CT, 06033, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0003532 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | No data | No data | No data | No data |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003008966 | 2005-10-18 | 2005-10-18 | Dissolution | Certificate of Dissolution | No data |
0002903450 | 2004-09-14 | 2004-09-14 | Annual Report | Annual Report | 2004 |
0002699029 | 2003-09-08 | 2003-09-08 | Annual Report | Annual Report | 2003 |
0002476925 | 2002-08-27 | 2002-08-27 | Annual Report | Annual Report | 2002 |
0002303170 | 2001-08-17 | 2001-08-17 | Annual Report | Annual Report | 2001 |
0002142382 | 2000-08-02 | 2000-08-02 | Annual Report | Annual Report | 2000 |
0002016680 | 1999-09-01 | 1999-09-01 | Annual Report | Annual Report | 1999 |
0001903000 | 1998-09-02 | 1998-09-02 | Annual Report | Annual Report | 1998 |
0001793000 | 1997-10-27 | 1997-10-27 | Annual Report | Annual Report | 1997 |
0001619615 | 1996-08-02 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website