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 |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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