Search icon

ENGINEERED CABLE CONSTRUCTION, LLC

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

Company Details

Entity Name: ENGINEERED CABLE CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 2016
Business ALEI: 1217220
Annual report due: 31 Mar 2026
Business address: 2389 Main St. STE 100, Glastonbury, CT, 06033, United States
Mailing address: 2389 Main St. STE 100, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JHASTINGS@ENGINEEREDCABLING.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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UPS8 Obsolete Non-Manufacturer 2017-04-18 2024-03-08 2022-04-26 -

Contact Information

POC JAMES J HASTINGS
Phone +1 401-862-6096
Address 229 WESTBROOK RD, DEEP RIVER, CT, 06417 1503, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENGINEERED CABLE CONSTRUCTION 401(K) PLAN 2023 863862051 2024-07-09 ENGINEERED CABLE CONSTRUCTION 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 519100
Plan sponsor’s address 229 WESTBROOK RD, DEEP RIVER, CT, 06417

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing JAMES HASTINGS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
KENNETH MCQUILTON Officer - 105 Cedar St, Stratford, CT, 06615-7506, United States
JAMES HASTINGS Officer 229 Westbrook Rd, Deep River, CT, 06417-1503, United States 101 OLCOTT WAY, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013357079 2025-03-27 2025-03-27 Change of Business Address Business Address Change -
BF-0013356488 2025-03-26 - Amend Annual Report Amend Annual Report -
BF-0013070094 2025-01-06 - Annual Report Annual Report -
BF-0012246608 2024-01-19 - Annual Report Annual Report -
BF-0012500057 2023-12-19 2023-12-19 Change of Agent Agent Change -
BF-0011465056 2023-03-13 - Annual Report Annual Report -
BF-0010398676 2022-03-28 - Annual Report Annual Report 2022
0007167727 2021-02-16 - Annual Report Annual Report 2021
0007167718 2021-02-16 - Annual Report Annual Report 2020
0007167713 2021-02-16 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005121997 Active OFS 2023-02-24 2028-02-24 ORIG FIN STMT

Parties

Name ENGINEERED CABLE CONSTRUCTION, LLC
Role Debtor
Name M&T Bank
Role Secured Party
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