Entity Name: | ALLSTATE MECHANICAL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Feb 2002 |
Business ALEI: | 0706631 |
Annual report due: | 26 Feb 2026 |
Business address: | 20 GLEASON AVENUE, STAMFORD, CT, 06902, United States |
Mailing address: | 20 GLEASON AVENUE, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | allstatemech1@optimum.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 FILINGS INCORPORATED | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES USIAK | Officer | 20 GLEASON AVENUE, STAMFORD, CT, 06902, United States | 20 GLEASON AVENUE, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES USIAK | Director | 20 GLEASON AVENUE, STAMFORD, CT, 06902, United States | 20 GLEASON AVENUE, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012950431 | 2025-02-12 | - | Annual Report | Annual Report | - |
BF-0013288991 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012221396 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011408309 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0010289846 | 2022-02-17 | - | Annual Report | Annual Report | 2022 |
0007059873 | 2021-01-08 | - | Annual Report | Annual Report | 2021 |
0006711510 | 2020-01-06 | - | Annual Report | Annual Report | 2020 |
0006315171 | 2019-01-10 | - | Annual Report | Annual Report | 2019 |
0006007710 | 2018-01-15 | - | Annual Report | Annual Report | 2018 |
0005865529 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8425398309 | 2021-01-29 | 0156 | PPS | 20 Gleason Ave, Stamford, CT, 06902-5102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5230027303 | 2020-04-30 | 0156 | PPP | 20 GLEASON AVE, STAMFORD, CT, 06902-5102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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