Search icon

Industrial Electrical Services, Inc.

Branch

Company Details

Name: Industrial Electrical Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 15 Feb 2005 (20 years ago)
Branch of: Industrial Electrical Services, Inc., CONNECTICUT (Company Number 0764964)
Identification Number: 000145809
Place of Formation: CONNECTICUT
Principal Address: 360 GENDRON RD. UNIT 8, PLAINFIELD, CT, 06374, USA
Purpose: REPAIR OF INDUSTRIAL MACHINE ELECTRICAL SYSTEMS
Fictitious names: Esposito Electrical Services, Inc. (trading name, 2005-02-15 - )

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Agent

Name Role Address
RICHARD M. COEN Agent BURNS & LEVINSON LLP ONE CITIZENS PLAZA SUITE 1100, PROVIDENCE, RI, 02903, USA

SECRETARY

Name Role Address
MARILYN T ESPOSITO SECRETARY 360 GENDRON RD., UNIT 8 PLAINFIELD, CT 06374 USA

VICE PRESIDENT

Name Role Address
MARILYN T. ESPOSITO VICE PRESIDENT 46 WESTON RD. PLAINFIELD, CT 06374 USA

PRESIDENT

Name Role Address
TED A ESPOSITO PRESIDENT 46 WESTON RD PLAINFIELD, CT 06374 USA

Filings

Number Name File Date
202446223450 Annual Report 2024-02-12
202328999800 Annual Report 2023-02-21
202210709500 Annual Report 2022-02-14
202193454170 Annual Report 2021-03-02
202034149740 Annual Report 2020-02-11
201987860470 Annual Report 2019-02-28
201857087750 Annual Report 2018-01-30
201733838380 Annual Report 2017-02-10
201691665260 Annual Report 2016-02-03
201554709090 Annual Report 2015-02-06

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State