Search icon

MASTER'S HEATING AND AIR CONDITIONING, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MASTER'S HEATING AND AIR CONDITIONING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jul 1992
Business ALEI: 0276597
Annual report due: 30 Jul 2025
Business address: 261 CENTER STREET, WALLINGFORD, CT, 06492, United States
Mailing address: P.O. BOX 1457, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: dba.masters@snet.net

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
THOMAS DUNKIN JR. Agent 261 CENTER STREET, WALLINGFORD, CT, 06492, United States P.O. BOX 1457, WALLINGFORD, CT, 06492, United States +1 203-265-4434 dba.masters@snet.net 255 MURRAY ST., MERIDEN, CT, 06492, United States

Officer

Name Role Business address Residence address
Thomas Dunkin Officer 261 Center Street, Wallingford, CT, 06492, United States 255 Murray St, Meriden, CT, 06450-4436, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012389790 2024-09-23 - Annual Report Annual Report -
BF-0011396137 2024-09-23 - Annual Report Annual Report -
BF-0012763369 2024-09-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010192496 2022-07-22 - Annual Report Annual Report 2022
BF-0009762222 2021-07-21 - Annual Report Annual Report -
0007036523 2020-12-11 - Annual Report Annual Report 2019
0007036526 2020-12-11 - Annual Report Annual Report 2020
0006259454 2018-10-15 2018-10-15 Interim Notice Interim Notice -
0006222057 2018-07-25 - Annual Report Annual Report 2018
0005917757 2017-08-30 - Annual Report Annual Report 2017
See something incorrect or outdated?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