Search icon

MICHAEL S. KORAUS PLUMBING & HEATING COMPANY, INC.

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

Company Details

Entity Name: MICHAEL S. KORAUS PLUMBING & HEATING COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 25 Oct 2002
Branch of: MICHAEL S. KORAUS PLUMBING & HEATING COMPANY, INC., NEW YORK (Company Number 1465432)
Business ALEI: 0729429
Annual report due: 25 Oct 2024
Business address: 4 Dodge Drive, Sherman, CT, 06784, United States
Mailing address: 4 Dodge Dr, SHERMAN, CT, United States, 06784-1300
ZIP code: 06784
County: Fairfield
Place of Formation: NEW YORK
E-Mail: mskplumbing@sbcglobal.net

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This 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

Agent

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

Officer

Name Role Business address Residence address
ELIZABETH KORAUS Officer 4 DODGE DR, SHERMAN, CT, 06784, United States 4 DODGE DR, SHERMAN, CT, 06784, United States
MICHAEL S. KORAUS Officer 4 DODGE DR, SHERMAN, CT, 06784, United States 4 DODGE DR, SHERMAN, CT, 06784, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012773401 2024-09-25 2024-09-26 Withdrawal Certificate of Withdrawal -
BF-0011272984 2023-09-25 - Annual Report Annual Report -
BF-0010355745 2022-10-03 - Annual Report Annual Report 2022
BF-0009820384 2021-09-25 - Annual Report Annual Report -
0007260842 2021-03-25 - Annual Report Annual Report 2020
0007033279 2020-12-07 - Annual Report Annual Report 2019
0006972602 2020-09-03 - Annual Report Annual Report 2018
0006628261 2019-08-21 - Annual Report Annual Report 2017
0006271429 2018-11-03 - Annual Report Annual Report 2016
0005663287 2016-10-03 - 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See something incorrect or outdated?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