Search icon

KAY ELECTRIC CONTRACTORS, LLC

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

Company Details

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

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
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

Officer

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

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
See something incorrect or outdated?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