Search icon

MATRIX POWER SERVICES, INC.

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

Company Details

Entity Name: MATRIX POWER SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2001
Branch of: MATRIX POWER SERVICES, INC., RHODE ISLAND (Company Number 000110446)
Business ALEI: 0685444
Annual report due: 29 Jun 2025
Business address: 59 DAVIS DRIVE, PASCOAG, RI, 02859, United States
Mailing address: 59 DAVIS DRIVE, PASCOAG, RI, United States, 02859
Place of Formation: RHODE ISLAND
E-Mail: johnlane@matrixpower.com

Industry & Business Activity

NAICS

238290 Other Building Equipment Contractors

This industry comprises establishments primarily engaged in installing or servicing building equipment (except electrical, plumbing, heating, cooling, or ventilation equipment). The repair and maintenance of miscellaneous building equipment is included in this industry. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID JARRY Officer 59 DAVIS DRIVE, PO BOX 32, PASCOAG, RI, 02859, United States 155 POMONA STREET, NORTH SMITHFIELD, RI, 02896, United States
John Lane Officer 59 Davis Dr, Pascoag, RI, 02859-3507, United States 27 Hill Top Dr, East Greenwich, RI, 02818-4024, United States
RICHARD AHERN Officer 59 DAVIS DRIVE, PO BOX 32, PASCOAG, RI, 02859, United States 430 SNAKE MEADOW HILL RD, STERLING, CT, 06377, United States
CHRISTOPHER SURETTE Officer 59 DAVIS DRIVE, PASCOAG, RI, 02859, United States 1115 71ST ST NW, BRADENTON, FL, 34209, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013274948 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012152636 2024-05-30 - Annual Report Annual Report -
BF-0011401943 2023-06-01 - Annual Report Annual Report -
BF-0010271155 2022-06-02 - Annual Report Annual Report 2022
BF-0009753891 2021-09-27 - Annual Report Annual Report -
0006910982 2020-05-27 - Annual Report Annual Report 2020
0006755497 2020-02-13 - Annual Report Annual Report 2019
0006266093 2018-10-26 - Annual Report Annual Report 2018
0006266084 2018-10-26 - Annual Report Annual Report 2015
0006266088 2018-10-26 - 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See something incorrect or outdated?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