Search icon

ROBERTO'S PLUMBING & HEATING, LLC

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

Company Details

Entity Name: ROBERTO'S PLUMBING & HEATING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2003
Business ALEI: 0739146
Annual report due: 31 Mar 2026
Business address: 25 SECOND STREET, A-4, STAMFORD, CT, 06905, United States
Mailing address: 25 SECOND STREET, A4 STAMFORD, A4, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robertosplumbing@gmail.com

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

Links between entities

Type Company Name Company Number State
Headquarter of ROBERTO'S PLUMBING & HEATING, LLC, NEW YORK 2899377 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERTO VELOSO Agent 25 SECOND STREET, A4, STAMFORD, CT, 06905, United States 25 SECOND STREET, A4, STAMFORD, CT, 06905, United States +1 203-273-1237 robertosplumbing@gmail.com 25 SECOND STREET, A4, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Phone E-Mail Residence address
MYRIAM L. VELOSO Officer 25 SECOND STREET, A4, STAMFORD, CT, 06905, United States - - 25 SECOND STREET, A-4, STAMFORD, CT, 06905, United States
ROBERTO VELOSO Officer 25 SECOND STREET, A4, STAMFORD, CT, 06905, United States +1 203-273-1237 robertosplumbing@gmail.com 25 SECOND STREET, A4, STAMFORD, CT, 06905, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0580774 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2007-12-01 2008-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955440 2025-03-12 - Annual Report Annual Report -
BF-0012332763 2024-02-16 - Annual Report Annual Report -
BF-0011269869 2023-01-30 - Annual Report Annual Report -
BF-0010295669 2022-03-10 - Annual Report Annual Report 2022
0007164773 2021-02-16 - Annual Report Annual Report 2021
0006849044 2020-03-25 - Annual Report Annual Report 2020
0006421644 2019-03-04 - Annual Report Annual Report 2019
0006050425 2018-02-01 - Annual Report Annual Report 2018
0005767704 2017-02-14 - Annual Report Annual Report 2017
0005471443 2016-01-25 - Annual Report Annual Report 2016
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