Search icon

BEW, LLC

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

Company Details

Entity Name: BEW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 1997
Business ALEI: 0557248
Annual report due: 31 Mar 2026
Business address: 67 WEST ST / REAR, BRISTOL, CT, 06010, United States
Mailing address: P.O. BOX 1953, BRISTOL, CT, United States, 06011
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: paul@bristolelectrical.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
Paul Contrastano Agent 67 WEST ST / REAR, BRISTOL, CT, 06010, United States PO Box 1953, Bristol, CT, 06011, United States +1 860-877-4608 paul@bristolelectrical.com 90 Queen St, Bristol, CT, 06010-5802, United States

Officer

Name Role Business address Residence address
PAUL V. CONTRASTANO Officer 67 WEST ST / REAR, BRISTOL, CT, 06010, United States 90 QUEEN STREET, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0610921 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-05-15 2008-12-01 2009-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929577 2025-03-04 - Annual Report Annual Report -
BF-0012295576 2024-02-16 - Annual Report Annual Report -
BF-0011265431 2023-02-02 - Annual Report Annual Report -
BF-0010256305 2022-03-08 - Annual Report Annual Report 2022
0007132496 2021-02-08 - Annual Report Annual Report 2021
0006763509 2020-02-20 - Annual Report Annual Report 2020
0006455161 2019-03-12 - Annual Report Annual Report 2019
0006019385 2018-01-20 - Annual Report Annual Report 2018
0005763177 2017-02-07 - Annual Report Annual Report 2017
0005536638 2016-04-12 - Annual Report Annual Report 2016
See something incorrect or outdated?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