Search icon

SULLIVAN & POWERS, INC.

Company Details

Entity Name: SULLIVAN & POWERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2017
Business ALEI: 1232812
Annual report due: 01 Mar 2026
Business address: 18 Aberdeen Rd, Framingham, MA, 01702, United States
Mailing address: 18 Aberdeen Rd, Framingham, MA, United States, 01702
Place of Formation: MASSACHUSETTS
E-Mail: Compliancemail@cscinfo.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

Director

Name Role Business address Residence address
PATRICK SULLIVAN Director 18 Aberdeen Rd, Framingham, MA, 01702, United States 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
PATRICK SULLIVAN Officer 18 Aberdeen Rd, Framingham, MA, 01702, United States 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075495 2025-02-12 - Annual Report Annual Report -
BF-0012412100 2024-02-01 - Annual Report Annual Report -
BF-0011328133 2023-03-20 - Annual Report Annual Report -
BF-0010293951 2022-03-24 - Annual Report Annual Report 2022
BF-0010474578 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007262891 2021-03-26 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006812401 2020-03-04 - Annual Report Annual Report 2020
0006432607 2019-03-07 - Annual Report Annual Report 2019

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website