Search icon

HARRISON ELECTRIC & CONSTRUCTION, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: HARRISON ELECTRIC & CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 2011
Business ALEI: 1027257
Annual report due: 31 Mar 2025
Business address: 40 NEW HAMPSHIRE DRIVE, BRISTOL, CT, 06010, United States
Mailing address: 40 NEW HAMPSHIRE DRIVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: harrisonelectricconstruction@yahoo.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
ROBERT J. HARRISON JR. Agent 40 NEW HAMPSHIRE DRIVE, BRISTOL, CT, 06010, United States 40 NEW HAMPSHIRE DRIVE, BRISTOL, CT, 06010, United States +1 860-982-4714 harrisonelectricconstruction@yahoo.com 40 NEW HAMPSHIRE DRIVE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT J. HARRISON JR. Officer 40 NEW HAMPSHIRE DRIVE, BRISTOL, CT, 06010, United States +1 860-982-4714 harrisonelectricconstruction@yahoo.com 40 NEW HAMPSHIRE DRIVE, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0634835 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-09-04 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012347564 2024-03-11 - Annual Report Annual Report -
BF-0011423584 2023-03-13 - Annual Report Annual Report -
BF-0010285987 2022-04-06 - Annual Report Annual Report 2022
0007121705 2021-02-04 - Annual Report Annual Report 2021
0006711168 2020-01-06 - Annual Report Annual Report 2020
0006711160 2020-01-06 - Annual Report Annual Report 2018
0006711163 2020-01-06 - Annual Report Annual Report 2019
0005746953 2017-01-21 - Annual Report Annual Report 2017
0005518631 2016-03-21 - Annual Report Annual Report 2016
0005241510 2014-12-23 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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