Search icon

STRATFORD PIPE & ENGINEERING CO., INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STRATFORD PIPE & ENGINEERING CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 1977
Business ALEI: 0073219
Annual report due: 26 Oct 2025
Business address: 2385 MAIN ST, STRATFORD, CT, 06615, United States
Mailing address: CRAIG SORRENTINO 2385 MAIN ST, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: speras@aol.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES L. DESIENA Agent 2239 GOLDEN HILL ST, BRIDGEPORT, CT, 06604, United States 2385 Main St, Stratford, CT, 06615-5955, United States +1 203-377-2511 speras@aol.com 164 WEEPING WILLOW LANE, FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Residence address
CRAIG SORRENTINO Officer 2385 MAIN ST, STRATFORD, CT, 06615, United States 11 FRIAR LN, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048235 2024-12-02 - Annual Report Annual Report -
BF-0011086703 2024-09-19 - Annual Report Annual Report -
BF-0008499015 2022-12-08 - Annual Report Annual Report 2019
BF-0008499017 2022-12-08 - Annual Report Annual Report 2020
BF-0008499016 2022-12-08 - Annual Report Annual Report 2018
BF-0008499020 2022-12-08 - Annual Report Annual Report 2017
BF-0008499018 2022-12-08 - Annual Report Annual Report 2016
BF-0010692474 2022-12-08 - Annual Report Annual Report -
BF-0009983569 2022-12-08 - Annual Report Annual Report -
BF-0008499014 2022-12-08 - Annual Report Annual Report 2014
See something incorrect or outdated?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