Search icon

G & O MECHANICAL CONTRACTORS, LLC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: G & O MECHANICAL CONTRACTORS, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Sep 2000
Business ALEI: 0661712
Annual report due: 31 Mar 2024
Business address: 4 TULIP STREET, TRUMBULL, CT, 06611, United States
Mailing address: 4 TULIP STREET, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: garysr@gomechanical.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
GARY JOSEPH OPPEDISANO Agent 4 TULIP STREET, TRUMBULL, CT, 06611, United States 4 TULIP STREET, TRUMBULL, CT, 06611, United States +1 203-445-1821 GARYSR@GOMECHANICAL.COM 4 TULIP STREET, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
GARY JOSEPH OPPEDISANO Officer 4 TULIP STREET, TRUMBULL, CT, 06611, United States +1 203-445-1821 GARYSR@GOMECHANICAL.COM 4 TULIP STREET, TRUMBULL, CT, 06611, United States

History

Type Old value New value Date of change
Name change G & O MECHANICIAL CONTRACTOS, LLC G & O MECHANICAL CONTRACTORS, LLC. 2008-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010269586 2023-04-01 - Annual Report Annual Report 2022
BF-0011399149 2023-04-01 - Annual Report Annual Report -
0007234229 2021-03-16 - Annual Report Annual Report 2020
0007234192 2021-03-16 - Annual Report Annual Report 2018
0007234245 2021-03-16 - Annual Report Annual Report 2021
0007234113 2021-03-16 - Annual Report Annual Report 2012
0007234139 2021-03-16 - Annual Report Annual Report 2014
0007234148 2021-03-16 - Annual Report Annual Report 2015
0007234155 2021-03-16 - Annual Report Annual Report 2016
0007234128 2021-03-16 - Annual Report Annual Report 2013

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003439727 Active OFS 2021-04-12 2026-04-12 ORIG FIN STMT

Parties

Name G & O MECHANICAL CONTRACTORS, LLC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
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