Search icon

OTTO DAVIS PLUMBING AND HEATING, LLC

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

Company Details

Entity Name: OTTO DAVIS PLUMBING AND HEATING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 Jul 1995
Business ALEI: 0518687
Annual report due: 31 Mar 2024
Business address: 7 WEINDORF LANE, DANBURY, CT, 06810, United States
Mailing address: 7 WEINDORF LANE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joan_d_sherwood@sbcglobal.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
H. Otto Davis Agent 7 WEINDORF LANE, DANBURY, CT, 06810, United States 7 WEINDORF LANE, DANBURY, CT, 06810, United States +1 203-240-0824 joan_d_sherwood@sbcglobal.net 7 WEINDORF LANE, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
H. OTTO DAVIS Officer 7 WEINDORF LANE, DANBURY, CT, 06810, United States 7 WEINDORF LANE, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011254969 2024-03-20 - Annual Report Annual Report -
BF-0010397981 2023-05-18 - Annual Report Annual Report 2022
0007142650 2021-02-10 - Annual Report Annual Report 2021
0006790726 2020-02-27 - Annual Report Annual Report 2020
0006475768 2019-03-19 - Annual Report Annual Report 2019
0006046846 2018-01-31 - Annual Report Annual Report 2018
0005954394 2017-10-26 - Annual Report Annual Report 2017
0005670313 2016-10-10 - Annual Report Annual Report 2014
0005670315 2016-10-10 - Annual Report Annual Report 2016
0005670312 2016-10-10 - Annual Report Annual Report 2013
See something incorrect or outdated?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