Search icon

R.T. CAPOBIANCO PLUMBING & HEATING, INC.

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

Company Details

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

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 Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
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