Search icon

CONNECTICUT TEMPERATURE CONTROLS LLC

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

Company Details

Entity Name: CONNECTICUT TEMPERATURE CONTROLS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 1997
Business ALEI: 0563898
Annual report due: 31 Mar 2026
Business address: 500 CORPORATE ROW, CROMWELL, CT, 06416, United States
Mailing address: 500 CORPORATE ROW, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: lfanyo@shermanhoward.com
E-Mail: lfanyo@taftlaw.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2018-08-21
Expiration Date: 2020-08-21
Status: Expired
Product: Commercial Temperature ControlsBuilding Automation SystemsHeating, Ventilating & Air Conditioning Service & Repair
Number Of Employees: 1
Goods And Services Description: Distribution and Conditioning Systems and Equipment and Components

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

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT TEMPERATURE CONTROLS LLC, NEW YORK 4458974 NEW YORK
Headquarter of CONNECTICUT TEMPERATURE CONTROLS LLC, RHODE ISLAND 001710929 RHODE ISLAND

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
64H79 Obsolete Non-Manufacturer 2010-09-08 2024-07-18 2024-07-17 -

Contact Information

POC ALANA N. MARINO
Phone +1 860-788-3435
Fax +1 860-316-5348
Address 500 CORPORATE ROW, CROMWELL, CT, 06416 2081, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address
MSHC, Inc. Officer 650 S Tryon Street, Suite 1000, Charlotte, NC, 28202, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927074 2025-02-12 - Annual Report Annual Report -
BF-0013268572 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012175225 2024-02-28 - Annual Report Annual Report -
BF-0011263581 2023-03-13 - Annual Report Annual Report -
BF-0011536847 2022-12-20 2022-12-20 Change of Email Address Business Email Address Change -
BF-0010350184 2022-03-17 - Annual Report Annual Report 2022
BF-0009766913 2021-08-11 - Annual Report Annual Report -
0006993066 2020-09-29 2020-09-29 Change of Agent Agent Change -
0006761063 2020-02-19 - Annual Report Annual Report 2020
0006384729 2019-02-15 - Annual Report Annual Report 2019

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339123663 0112000 2013-06-19 139 NORTH MAIN STREET, WEST HARTFORD, CT, 06107
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-06-19
Emphasis L: FALL
Case Closed 2014-09-16

Related Activity

Type Referral
Activity Nr 824326
Safety Yes
Type Inspection
Activity Nr 913406
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2013-08-15
Abatement Due Date 2013-09-11
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-08-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury : 139 North Main Street, west Hartford, CT 06107: on or about 06/19/2013 an employee was walking/working on a wet rubber low slope roof when he slipped and fell on the roof. The employee sustained none life threatening injuries.

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005053908 Active OFS 2022-03-09 2025-10-30 AMENDMENT

Parties

Name CONNECTICUT TEMPERATURE CONTROLS LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS COLLATERAL AGENT
Role Secured Party
0005051678 Active OFS 2022-03-04 2025-11-02 AMENDMENT

Parties

Name CONNECTICUT TEMPERATURE CONTROLS LLC
Role Debtor
Name CRESCENT AGENCY SERVICES LLC, AS SECOND LIEN COLLATERAL AGENT
Role Secured Party
0003410540 Active OFS 2020-11-02 2025-11-02 ORIG FIN STMT

Parties

Name CONNECTICUT TEMPERATURE CONTROLS LLC
Role Debtor
Name CRESCENT AGENCY SERVICES LLC, AS SECOND LIEN COLLATERAL AGENT
Role Secured Party
0003410060 Active OFS 2020-10-30 2025-10-30 ORIG FIN STMT

Parties

Name CONNECTICUT TEMPERATURE CONTROLS LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS COLLATERAL AGENT
Role Secured Party
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