Search icon

BRANCH ELECTRICAL SERVICE TEAM, INC.

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

Company Details

Entity Name: BRANCH ELECTRICAL SERVICE TEAM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Sep 2020
Business ALEI: 1357320
Annual report due: 20 Oct 2025
Business address: 15 Deborah Ln, Westfield, MA, 01085-4138, United States
Mailing address: 15 Deborah Ln, Westfield, MA, United States, 01085-4138
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: dmassai@branchelectricinc.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
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

Name Role Business address Residence address
GEOFFREY FLEURY Officer 15 Deborah Lane, Westfield, MA, 01085, United States 17 Gold Street, WESTFIELD, MA, 01085, United States
Rayman Koivisto Officer 77 CROOKED LEDGE RD, SOUTHAMPTON, MA, 01073, United States -
Daniel Massai Officer 77 CROOKED LEDGE RD, SOUTHAMPTON, MA, 01073, United States -

Director

Name Role Business address Residence address
GEOFFREY FLEURY Director 15 Deborah Lane, Westfield, MA, 01085, United States 17 Gold Street, WESTFIELD, MA, 01085, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012371833 2024-09-23 - Annual Report Annual Report -
BF-0011368846 2023-10-20 - Annual Report Annual Report -
BF-0011917837 2023-08-06 2023-08-06 Change of Business Address Business Address Change -
BF-0010204195 2022-09-26 - Annual Report Annual Report 2022
BF-0009817236 2021-09-27 - Annual Report Annual Report -
BF-0010101884 2021-08-15 2021-08-17 Interim Notice Interim Notice -
0007005603 2020-10-20 2020-10-20 First Report Organization and First Report -
0006971130 2020-09-01 2020-09-01 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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