Search icon

PREMIERE PLUMBING & HEATING CO. THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PREMIERE PLUMBING & HEATING CO. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 1962
Business ALEI: 0037423
Annual report due: 02 Nov 2025
Business address: 134 LAWRENCE ST, NEW HAVEN, CT, 06511, United States
Mailing address: 134 LAWRENCE ST, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: jfaughnan@susmanduffy.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ZELLY GOLDBERG Officer 445 BOSTON POST ROAD, ORANGE, CT, 06477, United States 42 VISTA TERRACE, NEW HAVEN, CT, 06515, United States
MARIA PROTA Officer 134 LAWRENCE STREET, NEW HAVEN, CT, 06511, United States 1361 NORTH HIGH STREET, EAST HAVEN, CT, 06512, United States

Director

Name Role Business address Residence address
ZELLY GOLDBERG Director 445 BOSTON POST ROAD, ORANGE, CT, 06477, United States 42 VISTA TERRACE, NEW HAVEN, CT, 06515, United States

Agent

Name Role
SUSMAN, DUFFY & SEGALOFF, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220250 2024-10-10 - Annual Report Annual Report -
BF-0011088527 2023-10-20 - Annual Report Annual Report -
BF-0010277013 2022-10-04 - Annual Report Annual Report 2022
BF-0009825028 2021-10-19 - Annual Report Annual Report -
0007374290 2021-06-17 - Interim Notice Interim Notice -
0007370858 2021-06-14 - Annual Report Annual Report 2020
0007371132 2021-06-14 2021-06-14 Change of Agent Agent Change -
0006669685 2019-10-30 - Annual Report Annual Report 2019
0006267099 2018-10-29 - Annual Report Annual Report 2018
0006168858 2018-04-25 - Annual Report Annual Report 2017

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Hamden 86 LAURA RD 2926/049/01// 0.59 14955 Source Link
Appraisal Value $296,700
Land Use Description Single Fam M01
Zone R3
Neighborhood 100
Land Appraised Value $89,000

Parties

Name CONLON PATRICIA J
Sale Date 1994-04-26
Sale Price $135,000
Name PREMIERE PLUMBING & HEATING CO. THE
Sale Date 1994-02-22
Sale Price $40,000
Name AHLERS CHARLES W & ELAINE
Sale Date 1973-06-18
New Haven 261 LENOX ST 098/1008/00400// 0.19 4631 Source Link
Acct Number 098 1008 00400
Assessment Value $168,140
Appraisal Value $240,200
Land Use Description Single Family
Zone RM1
Neighborhood 0500
Land Assessed Value $38,570
Land Appraised Value $55,100

Parties

Name CARTWRIGHT KIMBALL D JR & BALDWIN
Sale Date 2008-01-23
Sale Price $210,000
Name STARK MATTHEW R & MICHELLE
Sale Date 2002-03-04
Sale Price $110,000
Name PREMIERE PLUMBING & HEATING CO. THE
Sale Date 2002-03-04
Name ESPOSITO WILLIAM T
Sale Date 1999-06-30
Sale Price $35,000
Name RALSTON RITA A (EST)
Sale Date 1999-04-20
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information