Search icon

C & W HEATING & COOLING, INC.

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

Company Details

Entity Name: C & W HEATING & COOLING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 1995
Business ALEI: 0510155
Annual report due: 22 Mar 2026
Business address: 693 CONGDON STREET WEST, MIDDLETOWN, CT, CT, 06457, United States
Mailing address: 693 CONGDON STREET WEST, MIDDLETOWN, CT, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: jworon@snet.net

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Woron Agent 693 CONGDON STREET WEST, MIDDLETOWN, CT, CT, 06457, United States 693 CONGDON STREET WEST, MIDDLETOWN, CT, CT, 06457, United States +1 860-759-5055 jworon@snet.net 693 CONGDON STREET WEST, MIDDLETOWN, CT, CT, 06457, United States

Officer

Name Role Business address Residence address
SUSAN WORON Officer 693 CONGDON STREET WEST, MIDDLETOWN, CT, CT, 06457, United States 58 BYSTREK DRIVE, MIDDLETOWN, CT, 06457, United States
JOHN J. WORON II Officer 693 Congdon Street West, MIDDLETOWN, CT, 06457, United States 693 Congdon Street West, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922777 2025-02-20 - Annual Report Annual Report -
BF-0012360085 2024-02-22 - Annual Report Annual Report -
BF-0011254003 2023-09-04 - Annual Report Annual Report -
BF-0010787129 2023-09-04 - Annual Report Annual Report -
BF-0009770910 2023-08-17 - Annual Report Annual Report -
BF-0011913950 2023-08-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007218635 2021-03-11 - Annual Report Annual Report 2020
0006429346 2019-03-06 - Annual Report Annual Report 2019
0006112588 2018-03-08 - Annual Report Annual Report 2018
0006112543 2018-03-08 - Annual Report Annual Report 2016
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