Search icon

SUPERIOR COMFORT HEATING & AIR CONDITIONING, L.L.C.

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

Company Details

Entity Name: SUPERIOR COMFORT HEATING & AIR CONDITIONING, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Feb 1999
Business ALEI: 0614162
Annual report due: 31 Mar 2026
Business address: 390 EAST MAIN STREET, ANSONIA, CT, 06401, United States
Mailing address: 390 EAST MAIN STREET, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: superiorcomfortllc@gmail.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SALVATORE COLAPIETRO Agent 390 EAST MAIN STREET, ANSONIA, CT, 06401, United States 390 EAST MAIN STREET, ANSONIA, CT, 06401, United States +1 203-736-6309 colapietrosal@gmail.com 53 SCHAEFFER ROAD, BETHANY, CT, 06524, United States

Officer

Name Role Business address Phone E-Mail Residence address
SALVATORE COLAPIETRO Officer 390 EAST MAIN STREET, ANSONIA, CT, 06401, United States +1 203-736-6309 colapietrosal@gmail.com 53 SCHAEFFER ROAD, BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938154 2025-03-24 - Annual Report Annual Report -
BF-0012341461 2024-01-14 - Annual Report Annual Report -
BF-0011154858 2023-01-29 - Annual Report Annual Report -
BF-0010189268 2022-03-25 - Annual Report Annual Report 2022
0007149144 2021-02-13 - Annual Report Annual Report 2021
0006793369 2020-02-27 - Annual Report Annual Report 2020
0006404907 2019-02-23 - Annual Report Annual Report 2019
0006109806 2018-03-06 - Annual Report Annual Report 2018
0005961489 2017-11-06 - Annual Report Annual Report 2017
0005708934 2016-11-30 - 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See something incorrect or outdated?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