Search icon

ADVANCE ELECTRICAL CORP.

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

Company Details

Entity Name: ADVANCE ELECTRICAL CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 1997
Branch of: ADVANCE ELECTRICAL CORP., RHODE ISLAND (Company Number 000090193)
Business ALEI: 0567471
Annual report due: 22 Jul 2025
Business address: 33 APPIAN WAY, SMITHFIELD, RI, 02917, United States
Mailing address: 33 APPIAN WAY, SMITHFIELD, RI, United States, 02917
Place of Formation: RHODE ISLAND
E-Mail: jrp@advance-electrical.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 Phone E-Mail Residence address
MARK I. HARRISON ESQ. Agent MARCUM LLP, 555 LONG WHARF DR, NEW HAVEN, CT, 06511, United States +1 401-617-7174 jrp@advance-electrical.com 51 TROUT BROOK ROAD, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
JOHN D. DELL'ORO Officer 33 APPIAN WAY, SMITHFIELD, RI, 02917, United States 40 BYRON RANDALL, NORTH SCITUATE, RI, 02857, United States
MICHAEL P. MURZYCKI Officer 33 APPIAN WAY, SMITHFIELD, RI, 02917, United States 172 BLACKSTONE ST, BELLINGHAM, MA, 02019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012177766 2024-07-25 - Annual Report Annual Report -
BF-0010789721 2023-09-14 - Annual Report Annual Report -
BF-0011259905 2023-09-14 - Annual Report Annual Report -
BF-0009759130 2023-09-14 - Annual Report Annual Report -
BF-0011908995 2023-08-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007232166 2021-03-15 - Annual Report Annual Report 2020
0006580651 2019-06-19 - Annual Report Annual Report 2019
0006200495 2018-06-14 - Annual Report Annual Report 2018
0005884569 2017-07-10 - Annual Report Annual Report 2017
0005601545 2016-07-14 - 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See something incorrect or outdated?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