Entity Name: | CONTROLLED TEMPERATURES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Sep 1997 |
Business ALEI: | 0571264 |
Annual report due: | 10 Sep 2025 |
Business address: | 29 PARKER AVENUE, STAMFORD, CT, 06906, United States |
Mailing address: | 29 PARKER AVENUE, STAMFORD, CT, United States, 06906 |
ZIP code: | 06906 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | lfanyo@shermanhoward.com |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2022-11-09 |
Expiration Date: | 2023-05-09 |
Status: | Expired |
Product: | HVAC Contractor - We supply and install heating and air-conditioning systems in new or existing homes and buildings. We replace existing heating and air-conditioning systems. |
Number Of Employees: | 1 |
Goods And Services Description: | Specialized trade construction and maintenance services |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CZDNNGKU5K75 | 2025-01-03 | 29 PARKER AVE, STAMFORD, CT, 06906, 1762, USA | 29 PARKER AVE, STAMFORD, CT, 06906, 1713, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | CONTROLLED TEMPERATURES INC |
URL | ControlledTemperatures.com |
Division Name | CONTROLLED TEMPERATURES, INC. |
Congressional District | 04 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-01-08 |
Initial Registration Date | 2018-12-28 |
Entity Start Date | 1997-09-19 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238220 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM CALYANIS |
Address | 29 PARKER AVE, STAMFORD, CT, 06906, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM CALYANIS |
Address | 29 PARKER AVE, STAMFORD, CT, 06906, USA |
Past Performance | Information not Available |
---|
Name | Role | Business address | Residence address |
---|---|---|---|
Stillman Jordan | Officer | 1265 Woodend Rd, Stratford, CT, 06615-7364, United States | 1265 Woodend Rd, Stratford, CT, 06615-7364, United States |
Scott Wulinsky | Officer | 650 S Tryon St, Charlotte, NC, 28202, United States | 650 S Tryon St, Charlotte, NC, 28202, United States |
Joa (John) DeMoura | Officer | 650 S Tryon St, Charlotte, NC, 28202, United States | 650 S Tryon St, Charlotte, NC, 28202, United States |
Jason Richardson | Officer | 650 S Tryon St, Charlotte, NC, 28202, United States | 650 S Tryon St, Charlotte, NC, 28202, United States |
Eric D'Eramo | Officer | 1265 Woodend Rd, Stratford, CT, 06615-7364, United States | 1265 Woodend Rd, Stratford, CT, 06615-7364, United States |
William Valus III | Officer | 1265 Woodend Rd, Stratford, CT, 06615-7364, United States | 1265 Woodend Rd, Stratford, CT, 06615-7364, United States |
Craig Steinke | Officer | 650 S Tryon St, Charlotte, NC, 28202, United States | 650 S Tryon St, Charlotte, NC, 28202, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Scott Wulinsky | Director | 650 S Tryon St, Charlotte, NC, 28202, United States | 650 S Tryon St, Charlotte, NC, 28202, United States |
Jason Richardson | Director | 650 S Tryon St, Charlotte, NC, 28202, United States | 650 S Tryon St, Charlotte, NC, 28202, United States |
Anthony Ponzo | Director | 650 S Tryon St, Charlotte, NC, 28202, United States | 650 S Tryon St, Charlotte, NC, 28202, United States |
Craig Steinke | Director | 650 S Tryon St, Charlotte, NC, 28202, United States | 650 S Tryon St, Charlotte, NC, 28202, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0557095 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 1999-12-01 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013274391 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012175687 | 2024-09-03 | - | Annual Report | Annual Report | - |
BF-0012688230 | 2024-07-11 | 2024-07-11 | Amendment | Certificate of Amendment | - |
BF-0012666425 | 2024-06-14 | 2024-06-14 | Change of Agent | Agent Change | - |
BF-0011260213 | 2023-08-17 | - | Annual Report | Annual Report | - |
BF-0010312487 | 2022-08-11 | - | Annual Report | Annual Report | 2022 |
BF-0009815876 | 2021-09-16 | - | Annual Report | Annual Report | - |
0006976443 | 2020-09-10 | - | Annual Report | Annual Report | 2020 |
0006624593 | 2019-08-15 | - | Annual Report | Annual Report | 2019 |
0006229725 | 2018-08-09 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9175027003 | 2020-04-09 | 0156 | PPP | 29 PARKER AVE, STAMFORD, CT, 06906-1713 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005272602 | Active | OFS | 2025-03-04 | 2030-03-04 | ORIG FIN STMT | |||||||||||||
|
Name | CONTROLLED TEMPERATURES, INC. |
Role | Debtor |
Name | JPMORGAN CHASE BANK, N.A., AS COLLATERAL AGENT |
Role | Secured Party |
Parties
Name | CONTROLLED TEMPERATURES, INC. |
Role | Debtor |
Name | CRESCENT AGENCY SERVICES LLC, AS SECOND LIEN COLLATERAL AGENT |
Role | Secured Party |
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