Search icon

AL MARTINELLO PLUMBING & HEATING, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: AL MARTINELLO PLUMBING & HEATING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 18 Oct 2001
Branch of: AL MARTINELLO PLUMBING & HEATING, INC., NEW YORK (Company Number 195985)
Business ALEI: 0693725
Annual report due: 17 Oct 2016
Business address: 5 GREENBRIAR CIRCLE, ARMONK, NY, 10504
Mailing address: 4 NORTH STONE AVE., ELMSFORD, NY, 10523
Place of Formation: NEW YORK
E-Mail: martinelloplbg@aol.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States martinelloplbg@aol.com

Officer

Name Role Business address Residence address
SERINO CARPENTIERI Officer 4 NORTH STONE AVE., ELMSFORD, NY, 10523, United States 5 GREENBRIAR CIRCLE, ARMONK, NY, 10504, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011785706 2023-05-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011677248 2023-01-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005672555 2016-10-13 - Annual Report Annual Report 2015
0005201535 2014-10-17 - Annual Report Annual Report 2014
0004966950 2013-10-23 - Annual Report Annual Report 2013
0004725311 2012-10-01 - Annual Report Annual Report 2012
0004462739 2011-10-24 - Annual Report Annual Report 2011
0004317557 2010-10-18 - Annual Report Annual Report 2010
0004052600 2009-11-09 - Annual Report Annual Report 2009
0003807119 2008-10-22 - Annual Report Annual Report 2008
See something incorrect or outdated?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