Search icon

AFFORDABLE PLUMBING LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: AFFORDABLE PLUMBING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 2000
Business ALEI: 0665004
Annual report due: 31 Mar 2025
Business address: 34 1ST AVENUE 34 1ST AVENUE, WATERBURY, CT, 06710, United States
Mailing address: 34 1ST AVENUE 34 FIRST AVENUE, WATERBURY, CT, United States, 06710
ZIP code: 06710
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tferrare@comcast.net

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
THOMAS FERRARE Agent 34 1ST AVENUE 34 1ST AVENUE, WATERBURY, CT, 06710, United States 34 1ST AVENUE 34 1ST AVENUE, WATERBURY, CT, 06710, United States +1 203-509-2035 tferrare@comcast.net 34 1ST AVENUE 34 1ST AVENUE, WATERBURY, CT, 06710, United States

Officer

Name Role Business address Residence address
THOMAS J FERRARE Officer 34 1ST AVE, 34 1ST AVE, WATERBURY, CT, 06710, United States 34 1ST AVE, 34 1ST AVE, WATERBURY, CT, 06710, United States
THOMAS D NALBAND Officer 34 1ST AVE, WATERBURY, CT, 06710, United States 34 1ST AVE, WATERBURY, CT, 06710, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012205105 2024-02-03 - Annual Report Annual Report -
BF-0011397721 2023-01-12 - Annual Report Annual Report -
BF-0010269613 2022-05-16 - Annual Report Annual Report 2022
0007156618 2021-02-15 - Annual Report Annual Report 2021
0006908414 2020-05-21 - Annual Report Annual Report 2020
0006701798 2019-12-26 - Annual Report Annual Report 2018
0006701810 2019-12-26 - Annual Report Annual Report 2019
0006204054 2018-06-20 - Annual Report Annual Report 2017
0005789963 2017-03-10 - Annual Report Annual Report 2016
0005429096 2015-11-12 - 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See something incorrect or outdated?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