Search icon

MECHANICAL PLUMBING & HEATING, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MECHANICAL PLUMBING & HEATING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jan 1994
Business ALEI: 0293987
Annual report due: 13 Jan 2026
Business address: 52 CRESTWAY, HAMDEN, CT, 06514, United States
Mailing address: 52 CRESTWAY, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: emcfadden@mechanicalplumbing.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2009-11-20
Expiration Date: 2011-11-20
Status: Expired
Product: Plumbing & HVAC installations and service including labor, materials and equipment on commercial and residential buildings. Fabrication and u=installation of sheet metal as it pertains to HVAC.
Number Of Employees: 65
Goods And Services Description: Electrical Systems and Lighting and Components and Accessories and Supplies

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MECHANICAL PLUMBING & HEATING, INC. 401(K) PLAN 2023 061391361 2025-02-12 MECHANICAL PLUMBING & HEATING, INC. 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-11-01
Business code 238220
Sponsor’s telephone number 2032815522
Plan sponsor’s address 52 CRESTWAY, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2025-02-12
Name of individual signing FRANK S. BARUCCI
Valid signature Filed with authorized/valid electronic signature
MECHANICAL PLUMBING & HEATING, INC. 401(K) PLAN 2022 061391361 2024-01-25 MECHANICAL PLUMBING & HEATING, INC. 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-11-01
Business code 238220
Sponsor’s telephone number 2032815522
Plan sponsor’s address 52 CRESTWAY, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2024-01-25
Name of individual signing FRANK S. BARUCCI
Valid signature Filed with authorized/valid electronic signature
MECHANICAL PLUMBING & HEATING, INC. 401(K) PLAN 2021 061391361 2023-03-29 MECHANICAL PLUMBING & HEATING, INC. 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-11-01
Business code 238220
Sponsor’s telephone number 2032815522
Plan sponsor’s address 52 CRESTWAY, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing FRANK S. BARUCCI
Valid signature Filed with authorized/valid electronic signature
MECHANICAL PLUMBING & HEATING, INC. 401(K) PLAN 2020 061391361 2022-02-18 MECHANICAL PLUMBING & HEATING, INC. 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-11-01
Business code 238220
Sponsor’s telephone number 2032815522
Plan sponsor’s address 52 CRESTWAY, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2022-02-18
Name of individual signing FRANK S. BARUCCI
Valid signature Filed with authorized/valid electronic signature
MECHANICAL PLUMBING & HEATING, INC. 401(K) PLAN 2019 061391361 2021-05-06 MECHANICAL PLUMBING & HEATING, INC. 110
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-11-01
Business code 238220
Sponsor’s telephone number 2032815522
Plan sponsor’s address 52 CRESTWAY, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing FRANK S. BARUCCI
Valid signature Filed with authorized/valid electronic signature
MECHANICAL PLUMBING & HEATING, INC. 401(K) PLAN 2018 061391361 2020-05-18 MECHANICAL PLUMBING & HEATING, INC. 112
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-11-01
Business code 238220
Sponsor’s telephone number 2032815522
Plan sponsor’s address 52 CRESTWAY, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing FRANK S. BARUCCI
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2017 061391361 2018-03-19 MECHANICAL PLUMBING & HEATING, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-11-01
Business code 238220
Sponsor’s telephone number 2032815522
Plan sponsor’s address 52 CRESTWAY, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2018-03-19
Name of individual signing DAVID FRENETTE
Valid signature Filed with authorized/valid electronic signature
MECHANICAL PLUMBING & HEATING, INC. 401(K) PLAN 2017 061391361 2019-02-15 MECHANICAL PLUMBING & HEATING, INC. 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-11-01
Business code 238220
Sponsor’s telephone number 2032815522
Plan sponsor’s address 52 CRESTWAY, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2019-02-15
Name of individual signing FRANK S. BARUCCI
Valid signature Filed with authorized/valid electronic signature
MECHANICAL PLUMBING & HEATING, INC. 401(K) PLAN 2016 061391361 2018-05-22 MECHANICAL PLUMBING & HEATING, INC. 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-11-01
Business code 238220
Sponsor’s telephone number 2032815522
Plan sponsor’s address 52 CRESTWAY, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing FRANK S. BARUCCI
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2016 061391361 2018-03-27 MECHANICAL PLUMBING & HEATING, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-11-01
Business code 238220
Sponsor’s telephone number 2032815522
Plan sponsor’s address 52 CRESTWAY, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2018-03-27
Name of individual signing DAVID FRENETTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-27
Name of individual signing DAVID FRENETTE
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE J. GREENBERG Agent 142 TEMPLE ST, NEW HAVEN, CT, 06510, United States 142 TEMPLE ST, NEW HAVEN, CT, 06510, United States +1 203-281-5522 emcfadden@mechanicalplumbing.com 7 TUMBLEBROOK ROAD, WOODBRIDGE, CT, 06525, United States

Director

Name Role Business address Residence address
FRANK S BARUCCI Director 52 CRESTWAY, HAMDEN, CT, 06514, United States 250 HOMEFAIR DRIVE, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
FRANK S BARUCCI Officer 52 CRESTWAY, HAMDEN, CT, 06514, United States 250 HOMEFAIR DRIVE, FAIRFIELD, CT, 06825, United States
DAVID FRENETTE Officer 52 CRESTWAY, HAMDEN, CT, 06514, United States 10 BAXTER COURT, CHESHIRE, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922032 2025-01-31 - Annual Report Annual Report -
BF-0012360674 2024-03-05 - Annual Report Annual Report -
BF-0011256138 2023-05-08 - Annual Report Annual Report -
BF-0010172818 2022-02-10 - Annual Report Annual Report 2022
0007116874 2021-02-03 - Annual Report Annual Report 2021
0006812544 2020-03-04 - Annual Report Annual Report 2020
0006584440 2019-06-24 - Annual Report Annual Report 2019
0006196503 2018-06-08 - Annual Report Annual Report 2018
0005839355 2017-05-09 - Annual Report Annual Report 2017
0005839352 2017-05-09 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339183865 0112000 2013-07-11 THE HEARTH AT GLASTONBURY, WESTERN BOULEVARD, GLASTONBURY, CT, 06033
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2013-07-11
Emphasis L: EISAOF
Case Closed 2013-08-22

Related Activity

Type Inspection
Activity Nr 917321
Safety Yes
Type Inspection
Activity Nr 918385
Safety Yes
Type Inspection
Activity Nr 918387
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2013-08-06
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2013-08-19
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: On or about 07/11/2013 at the Hearth at Glastonbury Construction Project, employees were exposed to impalement hazards while working at and near rebar. No impalement protection was in use.
336898184 0111500 2012-10-02 50-52 HOWE STREET, NEW HAVEN, CT, 06511
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2013-01-04
Emphasis L: FALL, L: RESCON, N: CTARGET
Case Closed 2013-03-14

Related Activity

Type Inspection
Activity Nr 689418
Safety Yes
Type Inspection
Activity Nr 689738
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-01-07
Abatement Due Date 2013-01-17
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2013-02-01
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. JOBSITE: The employees, engaged in installation of HVAC units were not protected from the the hazard of falling between 15 to 50 feet to the lower level by the use of appropriate fall protection systems, fall arrest systems or other equivalent means.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2013-01-07
Abatement Due Date 2013-02-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-01
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: JOBSITE: The employees, were exposed to the hazard of falling while engaged in installation of HVAC units were not provided with information and training to control or minimize such hazards.
102789203 0112000 1999-06-10 432 BUCKLAND ROAD/VILLAGE AT BUCKLAND COURT, SOUTH WINDSOR, CT, 06074
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-06-14
Case Closed 1999-07-20

Related Activity

Type Referral
Activity Nr 902552520
Safety Yes
109846360 0112000 1999-04-08 432 BUCKLAND ROAD/VILLAGE AT BUCKLAND COURT, SOUTH WINDSOR, CT, 06074
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-04-12
Emphasis S: CONSTRUCTION
Case Closed 1999-04-12

Related Activity

Type Inspection
Activity Nr 109846311

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4270687106 2020-04-13 0156 PPP 52 Crestway, HAMDEN, CT, 06514-1141
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1221800
Loan Approval Amount (current) 1221800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAMDEN, NEW HAVEN, CT, 06514-1141
Project Congressional District CT-03
Number of Employees 78
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1229599.44
Forgiveness Paid Date 2020-12-10

Debts and Liens

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
0005090803 Active OFS 2022-09-02 2027-09-02 ORIG FIN STMT

Parties

Name MECHANICAL PLUMBING & HEATING, INC.
Role Debtor
Name U.S. Bank Equipment Finance, a division of U.S. Bank National Association
Role Secured Party
0003413671 Active OFS 2020-11-24 2026-02-03 AMENDMENT

Parties

Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name MECHANICAL PLUMBING & HEATING, INC.
Role Debtor
0003413545 Active OFS 2020-11-23 2026-02-03 AMENDMENT

Parties

Name MECHANICAL PLUMBING & HEATING, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003100826 Active OFS 2016-02-03 2026-02-03 ORIG FIN STMT

Parties

Name MECHANICAL PLUMBING & HEATING, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
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