EAST COAST PLUMBING & HEATING, L.L.C.

Entity Name: | EAST COAST PLUMBING & HEATING, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 22 Sep 1999 |
Date of dissolution: | 29 May 2012 |
Business ALEI: | 0630810 |
Business address: | 590 SHERMAN AVENUE, HAMDEN, CT, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ciardiello@sbcglobal.nct |
Name | Role | Business address | Residence address |
---|---|---|---|
HOLLI A. CIARDIELLO | Agent | 590 SHERMAN AVENUE, HAMDEN, CT, 06514, United States | 43 BIRCHBANK ROAD, SHELTON, CT, 06484, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HOLLI ESPOSITO | Officer | 590 SHERMAN AVENUE, HAMDEN, CT, 06514, United States | 43 BIRCHBANK RD, SHELTON, CT, 06484, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | EAST COAST PLUMBING, L.L.C. | EAST COAST PLUMBING & HEATING, L.L.C. | 1999-10-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004652834 | 2012-05-29 | - | Dissolution | Certificate of Dissolution | - |
0004028651 | 2009-09-11 | - | Annual Report | Annual Report | 2009 |
0003805342 | 2008-10-22 | - | Annual Report | Annual Report | 2008 |
0003540791 | 2007-09-17 | - | Annual Report | Annual Report | 2007 |
0003304063 | 2006-09-25 | - | Annual Report | Annual Report | 2006 |
This company hasn't received any reviews.
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