Search icon

BAYBERRY ELECTRIC COMPANY, LLC

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

Company Details

Entity Name: BAYBERRY ELECTRIC COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 1998
Business ALEI: 0604745
Annual report due: 31 Mar 2026
Business address: 45 BAYBERRY LANE, EASTON, CT, 06612, United States
Mailing address: 45 BAYBERRY LANE, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: barbara@bayberryelectric.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
JOHN B. DEVINE ESQ. Agent 65 EAST AVENUE, NORWALK, CT, 06852, United States 65 EAST AVENUE, NORWALK, CT, 06852, United States +1 203-650-9208 barbara@bayberryelectric.com 4 LORI LANE, NORWALK, CT, 06851, United States

Officer

Name Role Business address Residence address
BARBARA J. WHITTAKER Officer 45 BAYBERRY LANE, EASTON, CT, 06612, United States 45 BAYBERRY LANE, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936725 2025-03-01 - Annual Report Annual Report -
BF-0012353914 2024-01-28 - Annual Report Annual Report -
BF-0011153402 2023-02-08 - Annual Report Annual Report -
BF-0010201674 2022-03-05 - Annual Report Annual Report 2022
0007089477 2021-01-30 - Annual Report Annual Report 2021
0006820813 2020-03-09 - Annual Report Annual Report 2020
0006439510 2019-03-09 - Annual Report Annual Report 2019
0006309043 2019-01-05 - Annual Report Annual Report 2018
0006007892 2018-01-15 - Annual Report Annual Report 2017
0005788166 2017-03-09 - 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See something incorrect or outdated?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