Entity Name: | KAY ELECTRIC CONTRACTORS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Aug 1998 |
Business ALEI: | 0599467 |
Annual report due: | 31 Mar 2025 |
Business address: | 7365 MAIN STREET SUITE 306, STRATFORD, CT, 06614, United States |
Mailing address: | 1345 BARNUM AVENUE SUITE 335, STRATFORD, CT, United States, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | KAYELECTRIC@MSN.COM |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALEXANDER H. SCHWARTZ | Agent | 1566 PARK AVENUE, BRIDGEPORT, CT, 06604, United States | 2425 Post Rd, 101, Southport, CT, 06890-1267, United States | +1 203-255-9829 | KAYELECTRIC@MSN.COM | 3 JANSON DR, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID J. KAY | Officer | 7365 MAIN STREET, SUITE 306, STRATFORD, CT, 06614, United States | 160 Fifth Ave, STRATFORD, CT, 06615, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012173207 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0009888981 | 2023-08-15 | - | Annual Report | Annual Report | - |
BF-0009717345 | 2023-08-15 | - | Annual Report | Annual Report | 2020 |
BF-0010703608 | 2023-08-15 | - | Annual Report | Annual Report | - |
BF-0011147179 | 2023-08-15 | - | Annual Report | Annual Report | - |
BF-0011883386 | 2023-07-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006399605 | 2019-02-22 | - | Annual Report | Annual Report | 2018 |
0006399508 | 2019-02-22 | - | Annual Report | Annual Report | 2014 |
0006399547 | 2019-02-22 | - | Annual Report | Annual Report | 2016 |
0006399560 | 2019-02-22 | - | Annual Report | Annual Report | 2017 |
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