Search icon

INDUSTRIAL ELECTRIC & CONSTRUCTION LLC

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

Company Details

Entity Name: INDUSTRIAL ELECTRIC & CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Nov 2003
Business ALEI: 0766712
Annual report due: 31 Mar 2026
Business address: 50 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062, United States
Mailing address: 50 ROBERT JACKSON WAY P O BOX 688, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cmartin@iec-ct.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2021-09-04
Expiration Date: 2023-09-04
Status: Expired
Product: Industrial, Commercial, Residential Electrical Service
Number Of Employees: 1
Goods And Services Description: Building and Facility Construction and Maintenance Services

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
THPJMU8ELDA7 2025-03-27 50 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062, 2650, USA P O BOX 688, PLAINVILLE, CT, 06062, 0688, USA

Business Information

Doing Business As INDUSTRIAL ELECTRIC CONSTRUCTION
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-03-29
Initial Registration Date 2023-09-28
Entity Start Date 2003-11-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROLANN MARTIN
Role OFFICE MANAGER
Address 50 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062, USA
Government Business
Title PRIMARY POC
Name CAROLANN MARTIN
Role OFFICE MANAGER
Address 50 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDUSTRIAL ELECTRIC & CONSTRUCTION 401(K) PLAN 2023 200506194 2024-08-06 INDUSTRIAL ELECTRIC & CONSTRUCTION, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238210
Sponsor’s telephone number 8605178342
Plan sponsor’s address PO BOX 688, PLAINVILLE, CT, 06062
INDUSTRIAL ELECTRIC & CONSTRUCTION 401(K) PLAN 2022 200506194 2023-08-16 INDUSTRIAL ELECTRIC & CONSTRUCTION, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238210
Sponsor’s telephone number 8605178342
Plan sponsor’s address PO BOX 688, PLAINVILLE, CT, 06062
INDUSTRIAL ELECTRIC & CONSTRUCTION 401(K) PLAN 2021 200506194 2022-09-16 INDUSTRIAL ELECTRIC & CONSTRUCTION, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238210
Sponsor’s telephone number 8605178342
Plan sponsor’s address PO BOX 688, PLAINVILLE, CT, 06062
INDUSTRIAL ELECTRIC & CONSTRUCTION 401(K) PLAN 2020 200506194 2021-09-28 INDUSTRIAL ELECTRIC & CONSTRUCTION, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238210
Sponsor’s telephone number 8605178342
Plan sponsor’s address PO BOX 688, PLAINVILLE, CT, 06062

Plan administrator’s name and address

Administrator’s EIN 200506194
Plan administrator’s name INDUSTRIAL ELECTRIC & CONSTRUCTION, LLC
Plan administrator’s address PO BOX 688, PLAINVILLE, CT, 06062
Administrator’s telephone number 8605178342
INDUSTRIAL ELECTRIC & CONSTRUCTION 401(K) PLAN 2019 200506194 2020-09-18 INDUSTRIAL ELECTRIC & CONSTRUCTION, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238210
Sponsor’s telephone number 8605178342
Plan sponsor’s address PO BOX 688, PLAINVILLE, CT, 06062

Plan administrator’s name and address

Administrator’s EIN 200506194
Plan administrator’s name INDUSTRIAL ELECTRIC & CONSTRUCTION, LLC
Plan administrator’s address PO BOX 688, PLAINVILLE, CT, 06062
Administrator’s telephone number 8605178342
INDUSTRIAL ELECTRIC & CONSTRUCTION 401(K) PLAN 2018 200506194 2019-09-23 INDUSTRIAL ELECTRIC & CONSTRUCTION, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238210
Sponsor’s telephone number 8605178342
Plan sponsor’s address PO BOX 688, PLAINVILLE, CT, 06062

Plan administrator’s name and address

Administrator’s EIN 200506194
Plan administrator’s name INDUSTRIAL ELECTRIC & CONSTRUCTION, LLC
Plan administrator’s address PO BOX 688, PLAINVILLE, CT, 06062
Administrator’s telephone number 8605178342

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing CAROLANN MARTIN
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL ELECTRIC & CONSTRUCTION 401(K) PLAN 2017 200506194 2018-10-09 INDUSTRIAL ELECTRIC & CONSTRUCTION, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238210
Sponsor’s telephone number 8605178342
Plan sponsor’s address PO BOX 688, PLAINVILLE, CT, 06062

Plan administrator’s name and address

Administrator’s EIN 200506194
Plan administrator’s name INDUSTRIAL ELECTRIC & CONSTRUCTION, LLC
Plan administrator’s address PO BOX 688, PLAINVILLE, CT, 06062
Administrator’s telephone number 8605178342
INDUSTRIAL ELECTRIC & CONSTRUCTION 401(K) PLAN 2016 200506194 2017-07-25 INDUSTRIAL ELECTRIC & CONSTRUCTION, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238210
Sponsor’s telephone number 8605178342
Plan sponsor’s address PO BOX 688, PLAINVILLE, CT, 06062

Plan administrator’s name and address

Administrator’s EIN 200506194
Plan administrator’s name INDUSTRIAL ELECTRIC & CONSTRUCTION, LLC
Plan administrator’s address PO BOX 688, PLAINVILLE, CT, 06062
Administrator’s telephone number 8605178342
INDUSTRIAL ELECTRIC & CONSTRUCTION 401(K) PLAN 2015 200506194 2016-10-06 INDUSTRIAL ELECTRIC & CONSTRUCTION, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238210
Sponsor’s telephone number 8605178342
Plan sponsor’s address PO BOX 688, PLAINVILLE, CT, 06062

Plan administrator’s name and address

Administrator’s EIN 200506194
Plan administrator’s name INDUSTRIAL ELECTRIC & CONSTRUCTION, LLC
Plan administrator’s address PO BOX 688, PLAINVILLE, CT, 06062
Administrator’s telephone number 8605178342
INDUSTRIAL ELECTRIC & CONSTRUCTION 401(K) PLAN 2014 200506194 2015-06-10 INDUSTRIAL ELECTRIC & CONSTRUCTION, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238210
Sponsor’s telephone number 8605178342
Plan sponsor’s address PO BOX 688, PLAINVILLE, CT, 06062

Plan administrator’s name and address

Administrator’s EIN 200506194
Plan administrator’s name INDUSTRIAL ELECTRIC & CONSTRUCTION, LLC
Plan administrator’s address PO BOX 688, PLAINVILLE, CT, 06062
Administrator’s telephone number 8605178342

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing CAROLANN MARTIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REMBISH & LASARACINA, LLC Agent

Officer

Name Role Business address Residence address
MARK T LEWIS Officer 50 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062, United States 28 BROOKWOOD DRIVE, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961379 2025-03-06 - Annual Report Annual Report -
BF-0012080306 2024-02-07 - Annual Report Annual Report -
BF-0011277399 2023-02-06 - Annual Report Annual Report -
BF-0010671515 2022-07-07 - Interim Notice Interim Notice -
BF-0010213121 2022-03-15 - Annual Report Annual Report 2022
0007161199 2021-02-16 - Annual Report Annual Report 2021
0006796952 2020-02-28 - Annual Report Annual Report 2020
0006372709 2019-02-08 - Annual Report Annual Report 2019
0006020319 2018-01-22 - Annual Report Annual Report 2018
0005939067 2017-10-02 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339851438 0111500 2014-06-25 47 DAY STREET BLDG. 800, NORWALK, CT, 06854
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-06-25
Emphasis L: EISAOF, L: EISAX30, L: RESCON, P: RESCON
Case Closed 2014-10-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2014-09-11
Abatement Due Date 2014-09-17
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2014-10-07
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph. Jobsite: The live parts (terminals and set screws) within the 120/240 volt electrical meter box were neither covered nor guarded where employees were working in very close proximity from the box,
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2014-09-11
Abatement Due Date 2014-09-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-07
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: Jobsite: The employees, pulling and terminating wires into the energized 120/240 electrical meter box were not protected from the electric shock and arc blast hazards by the use of appropriate methods and means.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6980657210 2020-04-28 0156 PPP 50 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440072
Loan Approval Amount (current) 440072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-0001
Project Congressional District CT-05
Number of Employees 25
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 443556.41
Forgiveness Paid Date 2021-02-18
1497368504 2021-02-19 0156 PPS 50 Robert Jackson Way, Plainville, CT, 06062-2650
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328190
Loan Approval Amount (current) 328190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plainville, HARTFORD, CT, 06062-2650
Project Congressional District CT-05
Number of Employees 23
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 329835.45
Forgiveness Paid Date 2021-08-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3191739 INDUSTRIAL ELECTRIC & CONSTRUCTION LLC INDUSTRIAL ELECTRIC CONSTRUCTION THPJMU8ELDA7 50 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062-2650
Capabilities Statement Link -
Phone Number 860-517-8342
Fax Number 860-517-8344
E-mail Address carolann@iec-ct.com
WWW Page -
E-Commerce Website -
Contact Person CAROLANN MARTIN
County Code (3 digit) 003
Congressional District 05
Metropolitan Statistical Area 3280
CAGE Code 9PSM0
Year Established 2003
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005090950 Active OFS 2022-09-06 2027-09-06 ORIG FIN STMT

Parties

Name INDUSTRIAL ELECTRIC & CONSTRUCTION LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005001932 Active OFS 2021-06-17 2024-06-09 AMENDMENT

Parties

Name INDUSTRIAL ELECTRIC & CONSTRUCTION LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005002244 Active OFS 2021-06-14 2024-06-16 AMENDMENT

Parties

Name INDUSTRIAL ELECTRIC & CONSTRUCTION LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003300097 Active OFS 2019-04-11 2024-06-09 AMENDMENT

Parties

Name INDUSTRIAL ELECTRIC & CONSTRUCTION LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003285978 Active OFS 2019-01-22 2024-06-16 AMENDMENT

Parties

Name INDUSTRIAL ELECTRIC & CONSTRUCTION LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003285967 Active OFS 2019-01-22 2024-06-16 AMENDMENT

Parties

Name INDUSTRIAL ELECTRIC & CONSTRUCTION LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003000548 Active OFS 2014-06-16 2024-06-16 ORIG FIN STMT

Parties

Name INDUSTRIAL ELECTRIC & CONSTRUCTION LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0002999652 Active OFS 2014-06-09 2024-06-09 ORIG FIN STMT

Parties

Name INDUSTRIAL ELECTRIC & CONSTRUCTION LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3224160 Intrastate Non-Hazmat 2018-12-19 - - 1 3 Private(Property)
Legal Name INDUSTRIAL ELECTRIC & CONSTRUCTION LLC
DBA Name -
Physical Address 50 ROBERT JACKSON WAY , PLAINVILLE, CT, 06062-2650, US
Mailing Address PO BOX 688 , PLAINVILLE, CT, 06062-0688, US
Phone (860) 517-8342
Fax (860) 517-8344
E-mail DMARQUIS@IEC-CT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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