Search icon

BARRETT ELECTRIC, INC.

Company Details

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

Agent

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

Officer

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

License

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

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