Entity Name: | ALLIANCE HEATING & AIR CONDITIONING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Mar 1985 |
Business ALEI: | 0167355 |
Annual report due: | 22 Mar 2026 |
Business address: | 25 BROOKFIELD AVENUE, BRIDGEPOPRT, CT, 06610, United States |
Mailing address: | 25 BROOKFIELD AVE., BRIDGEPORT, CT, United States, 06610 |
ZIP code: | 06610 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | michael@federicosettecpa.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLIANCE HEATING & AIR CONDITIONING, INC., NEW YORK | 3911503 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARSHALL J. TOUPONSE | Agent | 49 Heminway Park Rd, Watertown, CT, 06795-2611, United States | 49 HEMINWAY PARK ROAD, WATERTOWN, CT, 06795, United States | +1 203-214-5501 | mikefeds@federicosettecpa.com | 280 BAYVIEW CIRCLE, WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KANE D'AMICO | Officer | 25 BROOKFIELD AVENUE, BRIDGEPORT, CT, 06610, United States | 10 LORRAINE DRIVE, WOODBRIDGE, CT, 06525, United States |
CHARLES W. WILKERSON | Officer | 25 BROOKFIELD AVENUE, BRIDGEPORT, CT, 06610, United States | 193 PARTRIDGE LANE, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KANE D'AMICO | Director | 25 BROOKFIELD AVENUE, BRIDGEPORT, CT, 06610, United States | 10 LORRAINE DRIVE, WOODBRIDGE, CT, 06525, United States |
CHARLES W. WILKERSON | Director | 25 BROOKFIELD AVENUE, BRIDGEPORT, CT, 06610, United States | 193 PARTRIDGE LANE, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012906699 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012049707 | 2025-01-13 | - | Annual Report | Annual Report | - |
BF-0011077249 | 2023-03-09 | - | Annual Report | Annual Report | - |
BF-0010601172 | 2022-05-20 | - | Annual Report | Annual Report | - |
BF-0009763307 | 2022-05-19 | - | Annual Report | Annual Report | - |
0006879317 | 2020-04-08 | 2020-04-08 | Change of Agent | Agent Change | - |
0006879116 | 2020-04-08 | - | Interim Notice | Interim Notice | - |
0006817685 | 2020-03-06 | - | Annual Report | Annual Report | 2020 |
0006381878 | 2019-02-13 | - | Annual Report | Annual Report | 2019 |
0006068557 | 2018-02-10 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7892188310 | 2021-01-28 | 0156 | PPS | 25 Brookfield Ave, Bridgeport, CT, 06610-3004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9750067709 | 2020-05-01 | 0156 | PPP | 25 Brookfield Avenue, Bridgeport, CT, 06610-3004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003404007 | Active | OFS | 2020-09-23 | 2025-03-19 | AMENDMENT | |||||||||||||
|
Name | ALLIANCE HEATING & AIR CONDITIONING, INC. |
Role | Debtor |
Name | NEWTEK SMALL BUSINESS FINANCE, LLC |
Role | Secured Party |
Parties
Name | ALLIANCE HEATING & AIR CONDITIONING, INC. |
Role | Debtor |
Name | NEWTEK SMALL BUSINESS FINANCE, LLC |
Role | Secured Party |
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