Search icon

Coghlin Electrical Contractors, Inc.

Company Details

Name: Coghlin Electrical Contractors, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Sep 1996 (29 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000091543
Place of Formation: MASSACHUSETTS
Principal Address: 100 PRESCOTT STREET, WORCESTER, MA, 01605, USA
Purpose: TO DESIGN AND INSTALL ELECTRICAL SYSTEMS.

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

PRESIDENT

Name Role Address
SUSAN M MAILMAN PRESIDENT 100 PRESCOTT STREET WORCESTER, MA 01605 USA

TREASURER

Name Role Address
SUSAN M MAILMAN TREASURER 220 CHURCH STREET NORTHBORO, MA 01532 USA

SECRETARY

Name Role Address
SUSAN M MAILMAN SECRETARY 220 CHURCH STREET NORTHBORO, MA 01532 USA

ASSISTANT SECRETARY

Name Role Address
ROGER L LAROCHELLE ASSISTANT SECRETARY 308 TRAIL ROAD FISKDALE, MA 01518 USA
WAYNE DESLAURIERS ASSISTANT SECRETARY 5 LONGFELLOW ROAD SHREWSBURY, MA 01545 USA

CHAIRWOMAN

Name Role Address
SUSAN M MAILMAN CHAIRWOMAN 100 PRESCOTT STREET WORCESTER, MA 01605 USA

DIRECTOR

Name Role Address
SUSAN M MAILMAN DIRECTOR 220 CHURCH STREET NORTHBORO, MA 01532 USA

Filings

Number Name File Date
202223885730 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220037790 Revocation Notice For Failure to File An Annual Report 2022-06-27
202194997180 Annual Report 2021-03-26
202063096370 Annual Report 2020-10-09
202054993310 Revocation Notice For Failure to File An Annual Report 2020-09-16
201911168960 Annual Report - Amended 2019-08-08
201988307550 Annual Report 2019-03-08
201860967100 Annual Report 2018-03-26
201730544040 Annual Report 2017-01-20
201691229390 Annual Report 2016-01-26

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State