Search icon

D.P. WOLFF, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: D.P. WOLFF, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 1995
Branch of: D.P. WOLFF, INC., NEW YORK (Company Number 1739680)
Business ALEI: 0508832
Annual report due: 27 Feb 2026
Business address: 2 Westchester Plz, Elmsford, NY, 10523-1607, United States
Mailing address: 2 Westchester Plz, 160, Elmsford, NY, United States, 10523-1607
Place of Formation: NEW YORK
E-Mail: DRECCHIA@DPWOLFF.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 E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States drecchia@dpwolff.com

Officer

Name Role Business address Residence address
Scott Geider Officer 2 Westchester Plz Ste 160, 160, Elmsford, NY, 10523-1608, United States 190 S Parliman Rd, Lagrangeville, NY, 12540-6813, United States
Gary Fioretti Officer 2 Westchester Plz, 160, Elmsford, NY, 10523-1607, United States 205 Driftway Ln, Brewster, NY, 10509-2660, United States

History

Type Old value New value Date of change
Name change WOLFF & MUNIER SERVICE COMPANY, INC. D.P. WOLFF, INC. 1996-07-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922602 2025-01-28 - Annual Report Annual Report -
BF-0012357323 2024-01-29 - Annual Report Annual Report -
BF-0011253789 2023-01-31 - Annual Report Annual Report -
BF-0010310364 2022-01-27 - Annual Report Annual Report 2022
0007063194 2021-01-13 - Annual Report Annual Report 2021
0006718679 2020-01-10 - Annual Report Annual Report 2020
0006324550 2019-01-17 - Annual Report Annual Report 2019
0006059458 2018-02-07 - Annual Report Annual Report 2018
0005758073 2017-02-01 - Annual Report Annual Report 2017
0005471105 2016-01-25 - Annual Report Annual Report 2012
See something incorrect or outdated?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