Entity Name: | ALBERT MUNROE PLUMBING & HEATING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Feb 1994 |
Business ALEI: | 0295417 |
Annual report due: | 23 Feb 2026 |
Business address: | 23 BLAIR ST., MILFORD, CT, 06460, United States |
Mailing address: | ALBERT L MUNROE, 23 BLAIR, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 3000 |
E-Mail: | amunroepandh@gmail.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
Name | Role | Residence address |
---|---|---|
RAY PICHECO | Officer | 2 NETOP TRAIL, SHELDON, CT, 06484, United States |
ALBERT AUSTIN MUNROE | Officer | 92 ORLAND STREET, MILFORD, CT, 06460, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WINTHROP S. SMITH, JR., ESQ. | Agent | 9 DEPOT STREET, 2ND FLOOR, MILFORD, CT, 06460, United States | 334 EDGEFIELD AVENUE, MILFORD, CT, 06460, United States | +1 203-882-3351 | win@deysmith.com | 334 EDGEFIELD AVENUE, MILFORD, CT, 06460, United States |
Name | Role | Residence address |
---|---|---|
RAY PICHECO | Director | 2 NETOP TRAIL, SHELDON, CT, 06484, United States |
ALBERT AUSTIN MUNROE | Director | 92 ORLAND STREET, MILFORD, CT, 06460, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ALBERT L. MUNROE, JR., PLUMBING & HEATING, INC. | ALBERT MUNROE PLUMBING & HEATING, INC. | 2023-06-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012922201 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0012357905 | 2024-04-26 | - | Annual Report | Annual Report | - |
BF-0011924973 | 2023-08-09 | 2023-08-09 | Interim Notice | Interim Notice | - |
BF-0011864334 | 2023-06-22 | 2023-06-22 | Amendment | Certificate of Amendment | - |
BF-0011805828 | 2023-05-11 | 2023-05-11 | Interim Notice | Interim Notice | - |
BF-0011765099 | 2023-04-13 | 2023-04-13 | Change of Agent | Agent Change | - |
BF-0011255746 | 2023-02-06 | - | Annual Report | Annual Report | - |
BF-0010609979 | 2022-05-25 | - | Annual Report | Annual Report | - |
0007246310 | 2021-03-19 | - | Annual Report | Annual Report | 2021 |
0007246299 | 2021-03-19 | - | Annual Report | Annual Report | 2018 |
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