Search icon

WM. PLUNKETT & ASSOCIATES, LLC

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

Company Details

Entity Name: WM. PLUNKETT & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Jul 1998
Business ALEI: 0598105
Annual report due: 31 Mar 2025
Business address: 18 WILDWOOD AVENUE, MADISON, CT, 06443, United States
Mailing address: PO BOX 180, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: WPLUNKETT@MAC.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role
THE LAW OFFICES OF MICHAEL IACURCI, LLC Agent

Officer

Name Role Business address Residence address
PLUNKETT HOLDINGS, LLC Officer 18 WILDWOOD AVENUE, MADISON, CT, 06443, United States 18 WILDWOOD AVENUE, MADISON, CT, 06443, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0011329 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2007-02-28 2013-10-01 2015-09-30
HIC.0562053 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change WILLIAM F. PLUNKETT AND ASSOCIATES, LLC. WM. PLUNKETT & ASSOCIATES, LLC 2009-12-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012576152 2024-03-05 2024-03-05 Reinstatement Certificate of Reinstatement -
BF-0012484500 2023-12-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011961346 2023-09-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006918854 2020-06-05 - Annual Report Annual Report 2020
0006379420 2019-02-12 - Annual Report Annual Report 2018
0006379424 2019-02-12 - Annual Report Annual Report 2019
0006190860 2018-05-29 - Annual Report Annual Report 2015
0006190858 2018-05-29 - Annual Report Annual Report 2014
0006190863 2018-05-29 - Annual Report Annual Report 2017
0006190862 2018-05-29 - Annual Report Annual Report 2016
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