Entity Name: | SCHIAVETTI PLUMBING & HEATING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Jun 1994 |
Business ALEI: | 0298673 |
Annual report due: | 01 Jun 2025 |
Business address: | 29 CRYSTAL POND ROAD, EASTFORD, CT, 06242, United States |
Mailing address: | LEE SCHIAVETTI 29 CRYSTAL POND ROAD, EASTFORD, CT, United States, 06242 |
ZIP code: | 06242 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | ljschiavetti@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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LEE SCHIAVETTI | Agent | 29 CRYSTAL POND RD, SAME AS RES ADD, EASTFORD, CT, 06242, United States | 29 CRYSTAL POND RD, SAME AS RES ADD, EASTFORD, CT, 06242, United States | +1 860-883-3854 | ljschiavetti@gmail.com | 29 CRYSTAL POND RD, EASTFORD, CT, 06242, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LEE SCHIAVETTI | Officer | 29 CRYSTAL POND ROAD, EASTFORD, CT, 06242, United States | +1 860-883-3854 | ljschiavetti@gmail.com | 29 CRYSTAL POND RD, EASTFORD, CT, 06242, United States |
MELISSA SCHIAVETTI | Officer | - | - | - | 29 CRYSTAL POND ROAD, EASTFORD, CT, 06242, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012397735 | 2024-06-21 | - | Annual Report | Annual Report | - |
BF-0011391508 | 2024-06-21 | - | Annual Report | Annual Report | - |
BF-0010630061 | 2024-06-21 | - | Annual Report | Annual Report | - |
BF-0012664558 | 2024-06-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009754729 | 2022-05-24 | - | Annual Report | Annual Report | - |
0007297175 | 2021-04-12 | - | Annual Report | Annual Report | 2020 |
0006892593 | 2020-04-27 | - | Annual Report | Annual Report | 2017 |
0006892586 | 2020-04-27 | - | Annual Report | Annual Report | 2016 |
0006892573 | 2020-04-27 | - | Annual Report | Annual Report | 2014 |
0006892597 | 2020-04-27 | - | 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