Search icon

MERCIER ELECTRIC COMPANY, INC.

Company Details

Name: MERCIER ELECTRIC COMPANY, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 19 Aug 1996 (29 years ago)
Identification Number: 000090922
Place of Formation: MASSACHUSETTS
Principal Address: 139 SOUTHBRIDGE STREET, AUBURN, MA, 01501, USA
Purpose: BUSINESS OF ELECTRICIANS, INCLUDING ELECTRICAL CONTRACTING AND INSTALLATION.

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

PRESIDENT

Name Role Address
JAMES R. MERCIER PRESIDENT 6 SABINA CIRCLE ROCHDALE, MA 01542 USA

TREASURER

Name Role Address
JOSEPH R. MERCIER TREASURER 63 PAXTON RD. SPENCER, MA 01562 USA

VICE PRESIDENT

Name Role Address
RONALD M. JOSLYN VICE PRESIDENT 87 DANIELS RD. CHARLTON, MA 01507 USA
THOMAS G. MANDELLA VICE PRESIDENT 5 GENESSEE STREET WORCESTER, MA 01603 USA

EXECUTIVE VICE PRESIDENT

Name Role Address
RICHARD W. MERCIER EXECUTIVE VICE PRESIDENT 98 CHICKERING RD. SPENCER, MA 01562 USA

DIRECTOR

Name Role Address
JAMES R. MERCIER DIRECTOR 6 SABINA CIRCLE ROCHDALE, MA 01542 USA
RICHARD W. MERCIER DIRECTOR 98 CHICKERING RD. SPENCER, MA 01562 USA
JOSEPH R. MERCIER DIRECTOR 63 PAXTON RD. SPENCER, MA 01562 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Filings

Number Name File Date
202458258060 Annual Report 2024-07-23
202457135920 Revocation Notice For Failure to File An Annual Report 2024-06-25
202333463240 Annual Report 2023-04-20
202209015650 Annual Report 2022-02-01
202184235140 Annual Report 2021-01-05
202031069320 Annual Report 2020-01-03
201984492890 Annual Report 2019-01-16
201855835560 Annual Report 2018-01-09
201729631780 Annual Report 2017-01-06
201690200020 Annual Report 2016-01-07

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State