WOODS ELECTRIC COMPANY LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | egentile@woodsct.com |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WESDAC, LLC | WOODS ELECTRIC COMPANY LLC | 2006-05-01 |
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 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306416074 | 0112000 | 2004-06-15 | EASTERN CONNECTICUT STATE COLLEGE, WILLIMANTIC, CT, 06226 | |||||||||||||||||||||||||||||||||
|
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 |
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