Search icon

WOODS ELECTRIC COMPANY LLC

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

Company Details

Entity Name: WOODS ELECTRIC COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 04 Apr 2006
Branch of: WOODS ELECTRIC COMPANY LLC, NEW YORK (Company Number 3339334)
Business ALEI: 0855193
Business address: 1810 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032
Office jurisdiction address: C/O PERRECA ELECTRIC CO., INC 520 BROADWAY, NEWBURGH, NY, 12550,
ZIP code: 06032
County: Hartford
Place of Formation: NEW YORK
E-Mail: egentile@woodsct.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOODS ELECTRIC COMPANY, LLC 401K PROFIT SHARING PLAN AND TRUST 2011 204572019 2012-06-26 WOODS ELECTRIC COMPANY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-16
Business code 238210
Sponsor’s telephone number 8606749134
Plan sponsor’s mailing address 1810 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032
Plan sponsor’s address 1810 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032

Plan administrator’s name and address

Administrator’s EIN 204572019
Plan administrator’s name WOODS ELECTRIC COMPANY, LLC
Plan administrator’s address 1810 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032
Administrator’s telephone number 8606749134

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
WOODS ELECTRIC COMPANY, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2009 204572019 2010-06-16 WOODS ELECTRIC COMPANY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-16
Business code 238210
Sponsor’s telephone number 8606749134
Plan sponsor’s mailing address 1810 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032
Plan sponsor’s address 1810 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032

Plan administrator’s name and address

Administrator’s EIN 204572019
Plan administrator’s name WOODS ELECTRIC COMPANY, LLC
Plan administrator’s address 1810 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032
Administrator’s telephone number 8606749134

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-16
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States egentile@woodsct.com

Officer

Name Role Business address Residence address
ROBERT K. KAEHLER Officer 27 WEST STREET, P.O. BOX 2530, NEWBURGH, NY, 12550, United States 10 KARI BOULEVARD, POUGHKEEPSIE, NY, 12601, United States
CHARLES C. TALLARDY III Officer 520 BROADWAY, NEWBURGH, NY, 12550, United States 50 DOWNING AVE, NEWBURGH, NY, 12550, United States

History

Type Old value New value Date of change
Name change WESDAC, LLC WOODS ELECTRIC COMPANY LLC 2006-05-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011006002 2022-09-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010632872 2022-06-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004450680 2011-04-14 - Annual Report Annual Report 2011
0004181261 2010-04-22 - Annual Report Annual Report 2010
0003883829 2009-03-13 - Annual Report Annual Report 2009
0003691991 2008-04-21 - Annual Report Annual Report 2008
0003450086 2007-04-30 - Annual Report Annual Report 2007
0003207613 2006-05-01 - Amendment Amend Name -
0003183833 2006-04-04 - Business Registration Certificate of Registration -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306416074 0112000 2004-06-15 EASTERN CONNECTICUT STATE COLLEGE, WILLIMANTIC, CT, 06226
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-06-15
Case Closed 2004-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B09
Issuance Date 2004-07-12
Abatement Due Date 2004-07-16
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
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