Search icon

TONY'S PLUMBING & HEATING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TONY'S PLUMBING & HEATING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 09 Jun 1999
Business ALEI: 0622960
Annual report due: 31 Mar 2024
Business address: 343 PORTER AVENUE, MIDDLEBURY, CT, 06762, United States
Mailing address: 343 PORTER AVENUE, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tonys_plumbing@live.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

Officer

Name Role Business address Residence address
ANDRE L PEREIRA Officer 343 PORTER AVENUE, MIDDLEBURY, CT, 06762, United States 343 PORTER AVENUE, MIDDLEBURY, CT, 06762, United States
Antonio Pereira Officer 343 PORTER AVENUE, MIDDLEBURY, CT, 06762, United States 343 PORTER AVENUE, MIDDLEBURY, CT, 06762, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andre Pereira Agent 343 PORTER AVENUE, MIDDLEBURY, CT, 06762, United States 343 PORTER AVENUE, MIDDLEBURY, CT, 06762, United States +1 203-206-1091 tonys_plumbing@live.com 343 PORTER AVENUE, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010201679 2023-01-24 - Annual Report Annual Report 2022
BF-0011150867 2023-01-24 - Annual Report Annual Report -
0007283219 2021-04-06 - Annual Report Annual Report 2021
0006750805 2020-02-10 2020-02-10 Change of Agent Address Agent Address Change -
0006750807 2020-02-10 - Annual Report Annual Report 2018
0006750810 2020-02-10 - Annual Report Annual Report 2020
0006750808 2020-02-10 - Annual Report Annual Report 2019
0006151721 2018-04-03 - Annual Report Annual Report 2017
0006151720 2018-04-03 - Annual Report Annual Report 2016
0006151716 2018-04-03 - Annual Report Annual Report 2013
See something incorrect or outdated?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