Search icon

PRO TECH HEATING, INC.

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

Company Details

Entity Name: PRO TECH HEATING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 May 1995
Business ALEI: 0514805
Annual report due: 17 May 2024
Business address: 517 TURKEY HILL ROAD, ORANGE, CT, 06477, United States
Mailing address: 517 TURKEY HILL ROAD, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: protechheatinginc@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWIN D. KRASENICS Agent 517 TURKEY HILL RD., ORANGE, CT, 06477, United States 517 TURKEY HILL RD., ORANGE, CT, 06477, United States +1 203-799-9228 protechheatinginc@yahoo.com 517 TURKEY HILL RD., ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
DEBORAH KRASENICS Officer 517 TURKEY HILL ROAD, ORANGE, CT, 06477, United States 517 TURKEY HILL ROAD, ORANGE, CT, 06477, United States

Director

Name Role Business address Phone E-Mail Residence address
EDWIN D. KRASENICS Director 517 TURKEY HILL ROAD, ORANGE, CT, 06477, United States +1 203-799-9228 protechheatinginc@yahoo.com 517 TURKEY HILL RD., ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011253761 2024-03-17 - Annual Report Annual Report -
BF-0010787015 2024-03-17 - Annual Report Annual Report -
BF-0009938067 2023-02-22 - Annual Report Annual Report -
BF-0009698859 2023-02-22 - Annual Report Annual Report 2020
BF-0009698860 2022-06-23 - Annual Report Annual Report 2019
BF-0009698820 2022-06-23 - Annual Report Annual Report 2018
0007216097 2021-03-10 - Annual Report Annual Report 2016
0007216105 2021-03-10 - Annual Report Annual Report 2017
0006872095 2020-04-02 - Annual Report Annual Report 2015
0006179891 2018-05-08 - Annual Report Annual Report 2014
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