Entity Name: | SMALLEY PLUMBING AND HEATING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Dec 1995 |
Business ALEI: | 0527715 |
Annual report due: | 27 Dec 2022 |
Business address: | 173 CHERRY HILL ROAD, BRANFORD, CT, 06405, United States |
Mailing address: | 173 CHERRY HILL ROAD, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | Plumbing@connecticutsecretary.com |
E-Mail: | KATESMALLEY@ME.COM |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
KATHERINE SMALLEY | Officer | 173 CHERRY HILL ROAD, BRANFORD, CT, 06405, United States | 173 CHERRY HILL ROAD, BRANFORD, CT, 06405, United States |
RICHARD SMALLEY | Officer | 173 CHERRY HILL ROAD, BRANFORD, CT, 06405, United States | 173 CHERRY HILL ROAD, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Richard M Smalley | Agent | 173 cherry hill road, branford, CT, 06405, United States | 173 cherry hill road, branford, CT, 06405, United States | +1 203-641-4607 | katesmalley@me.com | 173 cherry hill road, branford, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012784761 | 2024-10-05 | 2024-10-05 | Reinstatement | Certificate of Reinstatement | - |
BF-0012774864 | 2024-09-26 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012669606 | 2024-06-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009869871 | 2022-06-05 | - | Annual Report | Annual Report | - |
BF-0009277020 | 2021-07-12 | - | Annual Report | Annual Report | 2020 |
0006699671 | 2019-12-20 | - | Annual Report | Annual Report | 2019 |
0006285063 | 2018-11-30 | - | Annual Report | Annual Report | 2018 |
0006199982 | 2018-06-14 | - | Annual Report | Annual Report | 2017 |
0005978539 | 2017-12-04 | - | Annual Report | Annual Report | 2016 |
0005465673 | 2016-01-15 | - | Annual Report | Annual Report | 2015 |
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