Search icon

WILLIAMS ELECTRICAL SOLUTIONS LLC

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

Company Details

Entity Name: WILLIAMS ELECTRICAL SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Mar 2007
Business ALEI: 0891396
Annual report due: 31 Mar 2025
Business address: 47 JEROME ROAD, UNCASVILLE, CT, 06382, United States
Mailing address: 47 JEROME ROAD, UNCASVILLE, CT, United States, 06382
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
E-Mail: eric.williams925@gmail.com

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 Business address Mailing address Phone E-Mail Residence address
ERIC J. WILLIAMS Agent 47 JEROME ROAD, UNCASVILLE, CT, 06382, United States 47 JEROME ROAD, UNCASVILLE, CT, 06382, United States +1 860-705-2734 eric.williams925@gmail.com 47 JEROME ROAD, UNCASVILLE, CT, 06382, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERIC J. WILLIAMS Officer 47 JEROME ROAD, UNCASVILLE, CT, 06382, United States +1 860-705-2734 eric.williams925@gmail.com 47 JEROME ROAD, UNCASVILLE, CT, 06382, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043278 2024-10-28 - Annual Report Annual Report -
BF-0011417098 2024-10-28 - Annual Report Annual Report -
BF-0012747395 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008618668 2022-09-16 - Annual Report Annual Report 2019
BF-0008618673 2022-09-16 - Annual Report Annual Report 2016
BF-0008618667 2022-09-16 - Annual Report Annual Report 2014
BF-0008618671 2022-09-16 - Annual Report Annual Report 2018
BF-0010054205 2022-09-16 - Annual Report Annual Report -
BF-0010871634 2022-09-16 - Annual Report Annual Report -
BF-0008618670 2022-09-16 - Annual Report Annual Report 2015
See something incorrect or outdated?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