Search icon

TELESCO ELECTRIC, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TELESCO ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 2005
Date of dissolution: 18 Jul 2011
Business ALEI: 0828972
Annual report due: 31 Mar 2026
Business address: 103 HOLLY HILL LN, SOUTHBURY, CT, 06488-2652, United States
Mailing address: 103 HOLLY HILL LN, SOUTHBURY, CT, United States, 06488-2652
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: johnjtelesco@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
JOHN J. TELESCO Agent 103 HOLLY HILL LN, SOUTHBURY, CT, 06488-2652, United States 103 HOLLY HILL LN, SOUTHBURY, CT, 06488-2652, United States +1 203-297-3203 john.telesco@telescoelectric.com 103 HOLLY HILL LN, SOUTHBURY, CT, 06488-2652, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN J. TELESCO Officer 103 HOLLY HILL LN, SOUTHBURY, CT, 06488-2652, United States +1 203-297-3203 john.telesco@telescoelectric.com 103 HOLLY HILL LN, SOUTHBURY, CT, 06488-2652, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0668872 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-03-20 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013159677 2025-02-28 - Annual Report Annual Report -
BF-0012240997 2024-03-17 - Annual Report Annual Report -
BF-0011714852 2023-02-27 2023-02-27 Reinstatement Certificate of Reinstatement -
0004412842 2011-07-18 - Dissolution Certificate of Dissolution -
0003999196 2009-07-27 - Annual Report Annual Report 2009
0003762674 2008-08-21 - Annual Report Annual Report 2008
0003512095 2007-08-01 - Annual Report Annual Report 2007
0003275042 2006-08-03 - Annual Report Annual Report 2006
0002965326 2005-07-26 - Business Formation Certificate of Organization -
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