Search icon

SCHIAVETTI PLUMBING & HEATING, INC.

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

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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