Search icon

ALBERT MUNROE PLUMBING & HEATING, INC.

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

Company Details

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

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Director

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

History

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

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
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