Search icon

Professional Electrical Contractors of Connecticut, Inc.

Branch

Company Details

Name: Professional Electrical Contractors of Connecticut, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 17 Jun 1992 (33 years ago)
Date of Dissolution: 21 Feb 2025 (2 months ago)
Date of Status Change: 21 Feb 2025 (2 months ago)
Branch of: Professional Electrical Contractors of Connecticut, Inc., CONNECTICUT (Company Number 3158883)
Identification Number: 000068626
Place of Formation: CONNECTICUT
Principal Address: 980 TURNPIKE STREET, CANTON, MA, 02021, USA
Purpose: BUSINESS OF ELECTRICAL CONTRACTING

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
PARASEARCH, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JAMES T. BISSON JR. PRESIDENT 284 SUMMER STREET WESTWOOD, MA 02090 US

TREASURER

Name Role Address
JAMES T. BISSON JR. TREASURER 284 SUMMER STREET WESTWOOD, MA 02090 US

DIRECTOR OF SERVICE AND SPECIAL PROJECTS

Name Role Address
JOHN J. DOHERTY DIRECTOR OF SERVICE AND SPECIAL PROJECTS 3 EDITH DRIVE TEWKSBURY, MA 01876 USA

DIRECTOR

Name Role Address
JAMES T. BISSON JR. DIRECTOR 284 SUMMER ST. WESTWOOD, MA 02090 US

Events

Type Date Old Value New Value
Conversion 2025-02-21 Professional Electrical Contractors of Connecticut, Inc. PROFESSIONAL ELECTRICAL CONTRACTORS OF CONNECTICUT, INC. on 02-21-2025

Filings

Number Name File Date
202450653520 Annual Report 2024-04-10
202334831200 Annual Report - Amended 2023-05-01
202328110700 Annual Report 2023-02-10
202211960180 Annual Report 2022-03-02
202192759870 Annual Report 2021-02-24
202187176170 Statement of Change of Registered/Resident Agent 2021-01-15
202034397970 Annual Report 2020-02-14
201990223800 Annual Report 2019-04-11
201879463970 Annual Report - Amended 2018-10-16
201858678100 Annual Report 2018-02-21

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State