Search icon

ALADDIN ELECTRIC CO., INC.

Company Details

Name: ALADDIN ELECTRIC CO., INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 16 Feb 1977 (48 years ago)
Identification Number: 000000566
ZIP code: 02919
County: Providence County
Principal Address: 1206 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA
Purpose: ELECTRICAL CONTRACTORS
Fictitious names: AEC Network (trading name, 1997-09-12 - 2011-06-22)

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 Address
DANIEL J. ARCHETTO Agent 317 IRON HORSE WAY SUITE 302, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
HENRY H KANDZERSKI JR PRESIDENT 79 GIBSON HILL ROAD STERLING, CT 06377 USA

Filings

Number Name File Date
202449078930 Annual Report 2024-03-13
202329157740 Annual Report 2023-02-21
202211062370 Annual Report 2022-02-16
202104781010 Statement of Change of Registered/Resident Agent Office 2021-11-05
202187728450 Annual Report 2021-01-25
202034144880 Annual Report 2020-02-10
201984928380 Annual Report 2019-01-18
201856712770 Annual Report 2018-01-24
201734088360 Annual Report 2017-02-13
201693075940 Annual Report 2016-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18258657 0112300 1990-01-09 HOPE LIBRARY, NORTH RD., RT. 116, SCITUATE, RI, 02831
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-09
Case Closed 1990-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-01-22
Abatement Due Date 1990-02-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1990-01-22
Abatement Due Date 1990-01-25
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-01-22
Abatement Due Date 1990-01-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
10263861 0112300 1979-11-21 J C PENNEY 400 BALD HILL RD, Warwick, RI, 02886
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-21
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1201338606 2021-03-12 0165 PPS 1206 Hartford Ave, Johnston, RI, 02919-7131
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306597
Loan Approval Amount (current) 306597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104771
Servicing Lender Name Navigant CU
Servicing Lender Address 1005 Douglas Pike, SMITHFIELD, RI, 02917-1206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnston, PROVIDENCE, RI, 02919-7131
Project Congressional District RI-02
Number of Employees 15
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 104771
Originating Lender Name Navigant CU
Originating Lender Address SMITHFIELD, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 308538.78
Forgiveness Paid Date 2021-10-27

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State