Search icon

WOODSTOCK VALLEY ELECTRIC LLC

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

Company Details

Entity Name: WOODSTOCK VALLEY ELECTRIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 2002
Business ALEI: 0716417
Annual report due: 31 Mar 2026
Mailing address: 90 ASHFORD RD, ASHFORD, CT, United States, 06278
Business address: 90 ASHFORD RD., EASTFORD, CT, 06242, United States
ZIP code: 06242
County: Windham
Place of Formation: CONNECTICUT
E-Mail: ethompson2998@charter.net

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
EDWARD THOMPSON JR Agent 90 Ashford Rd, Ashford, CT, 06278, United States +1 860-428-3196 ethompson2998@charter.net 90 ASHFORD RD, ASHFORD, CT, 06278, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD THOMPSON JR Officer 90 ASHFORD RD, ASHFORD, CT, 06278, United States +1 860-428-3196 ethompson2998@charter.net 90 ASHFORD RD, ASHFORD, CT, 06278, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013252796 2025-03-09 - Annual Report Annual Report -
BF-0013249872 2024-12-12 2024-12-12 Reinstatement Certificate of Reinstatement -
BF-0013231700 2024-11-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012746198 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009150022 2023-03-06 - Annual Report Annual Report 2018
BF-0009150024 2023-03-06 - Annual Report Annual Report 2020
BF-0010865770 2023-03-06 - Annual Report Annual Report -
BF-0009150021 2023-03-06 - Annual Report Annual Report 2016
BF-0009962179 2023-03-06 - Annual Report Annual Report -
BF-0009150025 2023-03-06 - 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See something incorrect or outdated?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