Search icon

WARREN J. GOTTIER, PLUMBING & HEATING, INC.

Company Details

Entity Name: WARREN J. GOTTIER, PLUMBING & HEATING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 1958
Business ALEI: 0048785
Annual report due: 29 Dec 2025
NAICS code: 238220 - Plumbing, Heating, and Air-Conditioning Contractors
Business address: 107 WEST STREET P.O. BOX 1000, VERNON, CT, 06066, United States
Mailing address: P.O. BOX 1000, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: gottier.jguay@gmail.com

Officer

Name Role Business address Residence address
TODD L. GOTTIER Officer 107 WEST STREET, VERNON, CT, 06066, United States 36 MINOR HILL ROAD, ELLINGTON, CT, 06029, United States
RICHARD GOTTIER Officer 107 WEST STREET, VERNON, CT, 06066, United States 5 TOWN HALL RD, UNION, CT, 06076, United States
DALE W. GOTTIER Officer 107 WEST STREET, VERNON, CT, 06066, United States 47 1/2 CIDER MILL ROAD, ELLINGTON, CT, 06029, United States
ERIC L. GOTTIER Officer 107 WEST STREET, VERNON, CT, 06066, United States MASSACHUSETTS, 90 MCGARGLE RD, STURBRIDGE, CT, 01566, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WARREN J GOTTIER Agent 107 WEST STREET, VERNON, CT, 06066, United States PO BOX 1000, VERNON, CT, 06066, United States +1 860-875-0719 gottier.jguay@gmail.com WEST ST, VERNON, CT, 06066, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0662751 HOME IMPROVEMENT CONTRACTOR INACTIVE No data 2021-06-22 2021-12-01 2023-03-31
HIC.0627192 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2010-05-17 2011-12-01 2012-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215179 2024-12-17 No data Annual Report Annual Report No data
BF-0011087551 2023-12-01 No data Annual Report Annual Report No data
BF-0010352639 2022-11-29 No data Annual Report Annual Report 2022
BF-0009825736 2021-12-08 No data Annual Report Annual Report No data
0007028462 2020-11-30 No data Annual Report Annual Report 2020
0006677789 2019-11-12 No data Annual Report Annual Report 2019
0006322367 2019-01-16 No data Annual Report Annual Report 2018
0005984417 2017-12-13 No data Annual Report Annual Report 2017
0005705819 2016-11-29 No data Annual Report Annual Report 2016
0005486115 2016-02-11 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9259337108 2020-04-15 0156 PPP 107 WEST ST, VERNON ROCKVILLE, CT, 06066-2918
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105400
Loan Approval Amount (current) 105400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VERNON ROCKVILLE, TOLLAND, CT, 06066-2918
Project Congressional District CT-02
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106069.94
Forgiveness Paid Date 2020-12-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website