Entity Name: | HARRY P. CARPENTER & SONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Nov 1977 |
Business ALEI: | 0072992 |
Annual report due: | 01 Nov 2025 |
Business address: | 72 DYKE LANE, STAMFORD, CT, 06902, United States |
Mailing address: | 72 DYKE LANE, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | kathy@hpcarp.com |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsThis industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
KATHERINE M. CARPENTER | Director | 72 DYKE LANE, STAMFORD, CT, 06902, United States | 72 Palmer Ave, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Katherine Carpenter | Agent | 72 DYKE LANE, STAMFORD, CT, 06902, United States | 72 DYKE LANE, STAMFORD, CT, 06902, United States | +1 203-912-6573 | kathy@hpcarp.com | 72 Palmer Ave, Stamford, CT, 06902-5310, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
SHM.0001607-SM3 | SHEET METAL LIMITED CONTRACTOR | INACTIVE | - | 2001-12-11 | 2017-11-28 | 2018-08-31 |
HIC.0521069 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 1999-12-01 | 2020-12-10 | 2021-11-30 |
HIC.0550641 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 1999-12-01 | 2019-12-01 | 2020-11-30 |
HTG.0305801-D1 | HEATING, PIPING & COOLING LIMITED CONTRACTOR | ACTIVE | CURRENT | 1999-09-01 | 2024-09-01 | 2025-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012048517 | 2024-10-27 | - | Annual Report | Annual Report | - |
BF-0010723234 | 2024-07-26 | - | Annual Report | Annual Report | - |
BF-0011086469 | 2024-07-26 | - | Annual Report | Annual Report | - |
BF-0012669483 | 2024-06-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010710445 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0008565542 | 2022-04-27 | - | Annual Report | Annual Report | 2015 |
BF-0008565546 | 2022-04-27 | - | Annual Report | Annual Report | 2020 |
BF-0008565544 | 2022-04-27 | - | Annual Report | Annual Report | 2013 |
BF-0008565545 | 2022-04-27 | - | Annual Report | Annual Report | 2010 |
BF-0008565540 | 2022-04-27 | - | Annual Report | Annual Report | 2019 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3905877300 | 2020-04-29 | 0156 | PPP | 72 Dyke Lane, STAMFORD, CT, 06902-7326 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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