Entity Name: | R.T. CAPOBIANCO PLUMBING & HEATING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 11 Apr 1994 |
Business ALEI: | 0297075 |
Annual report due: | 11 Apr 2026 |
Business address: | 51 WILLIAMS ST. REAR, HARTFORD, CT, 06120, United States |
Mailing address: | 51 WILLIAMS ST. REAR, HARTFORD, CT, United States, 06120 |
ZIP code: | 06120 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | rtcapobianco@yahoo.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 | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFFREY J. CAPOBIANCO | Officer | 51 WILLIAMS STREET, HARTFORD, CT, 06120, United States | - | - | 59 BUCKLAND WAY, WINDSOR, CT, 06095, United States |
GLORIA A. CAPOBIANCO | Officer | 51 WILLIAMS STREET, HARTFORD, CT, 06120, United States | +1 860-888-6730 | rtcapobianco@yahoo.com | 51 WILLIAMS ST. REAR, HARTFORD, CT, 06120, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GLORIA A. CAPOBIANCO | Agent | 51 WILLIAMS ST. REAR, HARTFORD, CT, 06120, United States | 51 WILLIAMS ST. REAR, HARTFORD, CT, 06120, United States | +1 860-888-6730 | rtcapobianco@yahoo.com | 51 WILLIAMS ST. REAR, HARTFORD, CT, 06120, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0640168 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2014-08-14 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012918313 | 2025-04-14 | - | Annual Report | Annual Report | - |
BF-0012396997 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0009369888 | 2023-07-11 | - | Annual Report | Annual Report | 2020 |
BF-0011390101 | 2023-07-11 | - | Annual Report | Annual Report | - |
BF-0010857781 | 2023-07-11 | - | Annual Report | Annual Report | - |
BF-0010042362 | 2023-07-11 | - | Annual Report | Annual Report | - |
BF-0009369885 | 2023-07-11 | - | Annual Report | Annual Report | 2018 |
BF-0009369887 | 2023-07-11 | - | Annual Report | Annual Report | 2019 |
BF-0011786499 | 2023-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009369886 | 2022-10-26 | - | Annual Report | Annual Report | 2017 |
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