Search icon

ASSOCIATED ELECTRICAL CONTRACTORS, LLC

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

Company Details

Entity Name: ASSOCIATED ELECTRICAL CONTRACTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Aug 1997
Business ALEI: 0569833
Annual report due: 31 Mar 2026
Business address: 56 BRIDLE DRIVE, BARKHAMSTED, CT, 06063, United States
Mailing address: 56 BRIDLE DRIVE, BARKHAMSTED, CT, United States, 06063
ZIP code: 06063
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: aec1997@yahoo.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
Gordon M Hitchcock Agent 56 BRIDLE DRIVE, BARKHAMSTED, CT, 06063, United States 56 BRIDLE DRIVE, BARKHAMSTED, CT, 06063, United States +1 860-480-8582 gmhitchcock@yahoo.com 56 BRIDLE DRIVE, BARKHAMSTED, CT, 06063, United States

Officer

Name Role Business address Residence address
GORDON M. HITCHCOCK Officer 56 BRIDLE DRIVE, BARKHAMSTED, CT, 06063, United States 24 UNION ST, PO BOX 644, WINSTED, CT, 06098-0644, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0560432 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-12-13 2006-12-13 2007-11-30
NHC.0004720 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2005-10-01 2007-10-14 2009-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927788 2025-03-01 - Annual Report Annual Report -
BF-0012175311 2024-01-14 - Annual Report Annual Report -
BF-0011263442 2023-01-14 - Annual Report Annual Report -
BF-0010530340 2022-04-05 - Annual Report Annual Report -
BF-0010141636 2022-03-04 - Annual Report Annual Report 2021
BF-0008624679 2021-07-12 - Annual Report Annual Report 2017
BF-0008624681 2021-07-12 - Annual Report Annual Report 2020
BF-0008624672 2021-07-12 - Annual Report Annual Report 2018
BF-0008624676 2021-07-12 - Annual Report Annual Report 2019
BF-0008624678 2021-07-12 - 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