Search icon

SERGE PLANTE & CO., LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SERGE PLANTE & CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 2002
Business ALEI: 0721072
Annual report due: 31 Mar 2026
Business address: 34 ELECTRIC AVENUE, THOMASTON, CT, 06787, United States
Mailing address: 138 LAKEVIEW AVENUE, WATERBURY, CT, United States, 06705
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: sergeplanteantiques@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
SERGE PLANTE Agent 34 ELECTRIC AVE, THOMASTON, CT, 06787, United States 138 LAKEVIEW AVE., WATERBURY, CT, 06705, United States +1 203-233-8341 sergeplanteantiques@gmail.com 138 LAKEVIEW AVENUE, WATERBURY, CT, 06705, United States

Officer

Name Role Business address Phone E-Mail Residence address
SERGE PLANTE Officer 34 ELECTRIC AVENUE, THOMASTON, CT, 06787, United States +1 203-233-8341 sergeplanteantiques@gmail.com 138 LAKEVIEW AVENUE, WATERBURY, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954339 2025-03-03 - Annual Report Annual Report -
BF-0012086605 2024-02-04 - Annual Report Annual Report -
BF-0011270152 2023-01-24 - Annual Report Annual Report -
BF-0010269316 2022-03-08 - Annual Report Annual Report 2022
0007098282 2021-02-01 - Annual Report Annual Report 2021
0006770088 2020-02-21 - Annual Report Annual Report 2020
0006357885 2019-02-04 - Annual Report Annual Report 2019
0006357854 2019-02-04 - Annual Report Annual Report 2018
0005886361 2017-07-12 - Annual Report Annual Report 2017
0005697481 2016-11-16 - Annual Report Annual Report 2015
See something incorrect or outdated?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