Entity Name: | MAETEC POWER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 07 Dec 2021 |
Branch of: | MAETEC POWER, INC., NEW YORK (Company Number 2882420) |
Business ALEI: | 2398048 |
Annual report due: | 07 Dec 2022 |
Business address: | 400 MASON RD., FAIRPORT, NY, 14450, United States |
Mailing address: | 400 MASON RD., FAIRPORT, NY, United States, 14450 |
Place of Formation: | NEW YORK |
E-Mail: | statelicenseinfo@gmail.com |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis 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
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK MILLER | Officer | 400 MASON RD., FAIRPORT, NY, 14450, United States | 400 HOLIDAY DR, STE 200, PITTSBURGH, PA, 15220, United States |
JAMES ALLEN | Officer | 400 MASON RD., FAIRPORT, NY, 14450, United States | 44 WEST DISTRICT DRIVE, UNIONVILLE, CT, 06085, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011041076 | 2022-10-18 | 2022-10-18 | Withdrawal | Certificate of Withdrawal | - |
BF-0010162293 | 2021-12-07 | - | Business Registration | Certificate of Authority | - |
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