Search icon

STEVE'S PLUMBING & HEATING SERVICES, LLC

Company Details

Entity Name: STEVE'S PLUMBING & HEATING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 24 Jan 2000
Business ALEI: 0641361
Annual report due: 31 Mar 2014
Business address: 60 BOTSFORD RD, SEYMOUR, CT, 06483
Mailing address: 60 BOTSFORD RD., SEYMOUR, CT, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: stevesplumbing@hotmail.com

Agent

Name Role Business address E-Mail Residence address
STEVE PLOTKIN Agent 60 BOTSFORD RD, SEYMOUR, CT, 06483, United States stevesplumbing@hotmail.com 60 BOTSFORD RD, SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Residence address
MICHELLE E PLOTKIN Officer 60 BOTSFORD ROAD, SEYMOUR, CT, 06483, United States 60 BOTSFORD ROAD, SEYMOUR, CT, 06483, United States
STEVEN M. PLOTKIN SR. Officer 60 BOTSFORD ROAD, SEYMOUR, CT, 06483, United States 60 BOTSFORD ROAD, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011546185 2022-12-29 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010983767 2022-08-24 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004894764 2013-07-15 No data Annual Report Annual Report 2012
0004894766 2013-07-15 No data Annual Report Annual Report 2013
0004309945 2011-01-24 No data Annual Report Annual Report 2011
0004309937 2011-01-24 No data Annual Report Annual Report 2009
0004309942 2011-01-24 No data Annual Report Annual Report 2010
0003703645 2008-04-30 No data Annual Report Annual Report 2008
0003397907 2007-02-13 No data Annual Report Annual Report 2006
0003397912 2007-02-13 No data Annual Report Annual Report 2007

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website