Search icon

POWER ALL ELECTRIC, ALARM, AND SOUND CO. LLC

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

Company Details

Entity Name: POWER ALL ELECTRIC, ALARM, AND SOUND CO. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2000
Business ALEI: 0654502
Annual report due: 31 Mar 2026
Business address: 12 MOUNT VERNON AVE, WATERBURY, CT, 06708, United States
Mailing address: 12 MOUNT VERNON AVE., WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: alex.plaskojr@gmail.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 J. PLASKO JR. Agent 12 MOUNT VERNON AVE, WATERBURY, CT, 06708, United States 12 MOUNT VERNON AVE, WATERBURY, CT, 06708, United States +1 203-597-7634 alex.plaskojr@gmail.com 12 MOUNT VERNON AVE, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Residence address
ALEXANDER J PLASKO JR Officer 12 MOUNT VERNON AVE, WATERBURY, CT, 06708, United States 12 MOUNT VERNON AVE, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942491 2025-03-20 - Annual Report Annual Report -
BF-0012150277 2024-03-13 - Annual Report Annual Report -
BF-0011707035 2023-03-03 - Annual Report Annual Report -
BF-0010862606 2022-11-18 - Annual Report Annual Report -
BF-0008621650 2022-06-24 - Annual Report Annual Report 2020
BF-0010044907 2022-06-24 - Annual Report Annual Report -
BF-0008621647 2022-06-24 - Annual Report Annual Report 2012
BF-0008621651 2022-06-24 - Annual Report Annual Report 2013
BF-0008621649 2022-06-24 - Annual Report Annual Report 2019
BF-0008621646 2022-06-24 - Annual Report Annual Report 2018
See something incorrect or outdated?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