COUNTRY AIR HEATING & COOLING, LLC

Entity Name: | COUNTRY AIR HEATING & COOLING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 15 Nov 1999 |
Business ALEI: | 0635172 |
Annual report due: | 31 Mar 2021 |
Business address: | 26 PAUGUSSETT ROAD, NEWTOWN, CT, 06482, United States |
Mailing address: | 26 PAUGUSSETT RD, SANDY HOOK, CT, United States, 06482 |
ZIP code: | 06482 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | countryairhvac@yahoo.com |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsName | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
JAMES GRIMALDI | Agent | 26 PAUGUSSETT ROAD, NEWTOWN, CT, 06482, United States | 26 PAUGUSSETT ROAD, NEWTOWN, CT, 06482, United States | countryairhvac@yahoo.com | 26 PAUGUSSETT ROAD, NEWTOWN, CT, 06482, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JAMES GRIMALDI | Officer | 26 PAUGUSSETT RD, SANDY HOOK, CT, United States | countryairhvac@yahoo.com | 26 PAUGUSSETT ROAD, NEWTOWN, CT, 06482, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012146270 | 2023-11-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011916700 | 2023-08-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007276085 | 2021-03-31 | - | Annual Report | Annual Report | 2019 |
0007276100 | 2021-03-31 | - | Annual Report | Annual Report | 2020 |
0006161883 | 2018-04-16 | - | Annual Report | Annual Report | 2018 |
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