Entity Name: | MARSCO SHEETMETAL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Sep 2001 |
Business ALEI: | 0690329 |
Annual report due: | 31 Mar 2025 |
Business address: | 123 Margaret Circle, Naugatuck, CT, 06770, United States |
Mailing address: | 123 Margaret Circle, Naugatuck, CT, United States, 06770 |
ZIP code: | 06770 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | marscosheetmetal@yahoo.com |
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 | |
---|---|---|---|---|---|---|
Scott Lapke | Agent | 123 Margaret Cir, Naugatuck, CT, 06770-5011, United States | 123 Margaret Cir, Naugatuck, CT, 06770-5011, United States | +1 203-767-3104 | marscosheetmetal@yahoo.com | 123 Margaret Cir, Naugatuck, CT, 06770-5011, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT LAPKE | Officer | 123 Margaret Circle, Naugatuck, CT, 06770-5011, United States | 123 Margaret Circle, Naugatuck, CT, 06770-5011, United States |
Ann Lapke | Officer | 123 MARGARET CIRCLE, NAUGATUCK, CT, 06770, United States | 123 MARGARET CIRCLE, NAUGATUCK, CT, 06770, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012141946 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0011401247 | 2023-02-05 | - | Annual Report | Annual Report | - |
BF-0010541975 | 2022-06-22 | - | Annual Report | Annual Report | - |
BF-0010521659 | 2022-03-28 | 2022-03-28 | Change of Business Address | Business Address Change | - |
BF-0010521638 | 2022-03-28 | 2022-03-28 | Interim Notice | Interim Notice | - |
BF-0010521710 | 2022-03-28 | 2022-03-28 | Change of Agent | Agent Change | - |
BF-0009795502 | 2022-03-25 | - | Annual Report | Annual Report | - |
0006795701 | 2020-02-28 | - | Annual Report | Annual Report | 2020 |
0006494552 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006494535 | 2019-03-26 | - | Annual Report | Annual Report | 2018 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3124076003 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1551098203 | 2020-07-30 | 0156 | PPP | 474 PEPPER ST, MONROE, CT, 06468-2673 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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