B.A.C. ELECTRICAL CONSTRUCTION CO., INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | B.A.C. ELECTRICAL CONSTRUCTION CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 22 May 1998 |
Branch of: | B.A.C. ELECTRICAL CONSTRUCTION CO., INC., NEW YORK (Company Number 501991) |
Business ALEI: | 0593726 |
Annual report due: | 21 May 2004 |
Business address: | 99 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
BRUNO CAVALLARO | Officer | 99 LAFAYETTE AVE., WHITE PLAINS, NY, 10603, United States | 2 STONY BROOK PL., ARMONK, NY, 10504, United States |
BRUNO V CAVALLARO JR | Officer | 99 LAFAYETTE AVE., WHITE PLAINS, NY, 10603, United States | 20 GERRY ST, GREENWICH, CT, 06830, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007371603 | 2021-06-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007222391 | 2021-03-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003231329 | 2006-05-22 | - | Annual Report | Annual Report | 2003 |
0003231327 | 2006-05-22 | - | Annual Report | Annual Report | 2002 |
0002704979 | 2003-09-25 | - | Annual Report | Annual Report | 2001 |
0002267893 | 2001-06-01 | - | Annual Report | Annual Report | 2000 |
0001995865 | 1999-07-06 | - | Annual Report | Annual Report | 1999 |
0001846382 | 1998-05-22 | - | Business Registration | Certificate of Authority | - |
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