Search icon

DAVID ROBBIN PLUMBING LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DAVID ROBBIN PLUMBING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Jan 2000
Business ALEI: 0641924
Annual report due: 31 Mar 2024
Business address: 90 CODY CIR., SOUTH WINDSOR, CT, 06074, United States
Mailing address: 90 CODY CIR., SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dr_plumber@hotmail.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
DAVID ROBBIN Agent 90 CODY CIR., SOUTH WINDSOR, CT, 06074, United States 90 CODY CIR., SOUTH WINDSOR, CT, 06074, United States +1 860-573-3557 dr_plumber@hotmail.com 90 CODY CIR., SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Residence address
DAVID ANDREW ROBIN Officer 90 CODY CIRCLE, SOUTH WINDSOR, CT, 06074, United States 90 CODY CIRCLE, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011158370 2024-02-06 - Annual Report Annual Report -
BF-0008290189 2022-07-26 - Annual Report Annual Report 2018
BF-0008290190 2022-07-26 - Annual Report Annual Report 2016
BF-0008290186 2022-07-26 - Annual Report Annual Report 2020
BF-0009987632 2022-07-26 - Annual Report Annual Report -
BF-0008290185 2022-07-26 - Annual Report Annual Report 2017
BF-0008290192 2022-07-26 - Annual Report Annual Report 2015
BF-0008290187 2022-07-26 - Annual Report Annual Report 2014
BF-0008290193 2022-07-26 - Annual Report Annual Report 2012
BF-0008290191 2022-07-26 - Annual Report Annual Report 2013
See something incorrect or outdated? Let us know

Sources: 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