Search icon

JOHN A. CAMPBELL, JR. PLUMBING & HEATING CORP.

Company Details

Entity Name: JOHN A. CAMPBELL, JR. PLUMBING & HEATING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 04 Jan 1982
Date of dissolution: 09 Apr 2001
Business ALEI: 0125963
Annual report due: 29 Jan 1999
Business address: 19 MOLA RD., NORWALK, CT, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
JOHN A. CAMPBELL JR. Agent SAME AS RES 19 MOLA ROAD, NORWALK, CT, 06851, United States

Officer

Name Role Business address Residence address
JOHN A. CAMPBELL JR. Officer 19 MOLA RD., NORWALK, CT, 06851, United States 19 MOLA ROAD, NORWALK, CT, 06851, United States
VERA CAMPBELL Officer 19 MOLA RD., NORWALK, CT, 06851, United States 19 MOLA RD., NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002239030 2001-04-09 2001-04-09 Dissolution Certificate of Dissolution -
0001822652 1998-01-15 1998-01-15 Annual Report Annual Report 1998
0001698878 1997-02-03 1997-02-03 Annual Report Annual Report 1997
0001595667 1996-02-01 - Annual Report Annual Report 1996
0001522925 1995-01-31 - Annual Report Annual Report 1995
0000472443 1988-03-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000472442 1982-03-01 - First Report Organization and First Report -
0000472441 1982-01-04 - Business Formation Certificate of Incorporation -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website