Search icon

SPIN ELECTRIC, LLC

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

Company Details

Entity Name: SPIN ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2013
Business ALEI: 1102071
Annual report due: 31 Mar 2026
Business address: 35 Hickory Hill Ln, Branford, CT, 06405-2708, United States
Mailing address: 35 Hickory Hill Ln, Branford, CT, United States, 06405-2708
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: spinelectric@comcast.net

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

Officer

Name Role Business address Residence address
DAVID J. SPINATO Officer 35 Hickory Hill Rd, Branford, CT, 06405-2708, United States 35 Hickory Hill Rd, Branford, CT, 06405-2708, United States
IRENE C. SPINATO Officer 35 HICKORY HILL LANE, BRANFORD, CT, 06405, United States 35 HICKORY HILL LANE, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID J SPINATO Agent 35 HICKORY HILL LANE, BRANFORD, CT, 06405, United States 35 HICKORY HILL LANE, BRANFORD, CT, 06405, United States +1 203-996-1252 spinelectric@comcast.net 35 HICKORY HILL LANE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028748 2025-03-14 - Annual Report Annual Report -
BF-0012257177 2024-01-10 - Annual Report Annual Report -
BF-0011307310 2023-03-17 - Annual Report Annual Report -
BF-0010404180 2022-03-16 - Annual Report Annual Report 2022
0007192658 2021-02-26 - Annual Report Annual Report 2020
0007192660 2021-02-26 - Annual Report Annual Report 2021
0006374598 2019-02-09 - Annual Report Annual Report 2017
0006374610 2019-02-09 - Annual Report Annual Report 2019
0006374604 2019-02-09 - Annual Report Annual Report 2018
0005718637 2016-12-14 - Interim Notice Interim Notice -
See something incorrect or outdated?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