Search icon

WAYNE'S PLUMBING ETC...; LLC

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

Company Details

Entity Name: WAYNE'S PLUMBING ETC...; LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Apr 2003
Business ALEI: 0746558
Annual report due: 31 Mar 2024
Business address: 63 CLINTON ST. 2ND FL., MANCHESTER, CT, 06040, United States
Mailing address: P.O. BOX 3874, MANCHESTER, CT, United States, 06045
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bdibella@mugford.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WAYNE P. BEAUPRE Agent 63 CLINTON STREET, MANCHESTER, CT, 06040, United States 63 CLINTON STREET, MANCHESTER, CT, 06040, United States +1 860-416-7999 ulybeau1928@gmail.com 63 CLINTON STREET, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Phone E-Mail Residence address
WAYNE P. BEAUPRE Officer 63 CLINTON ST., MANCHESTER, CT, 06040, United States +1 860-416-7999 ulybeau1928@gmail.com 63 CLINTON STREET, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011271929 2023-03-31 - Annual Report Annual Report -
BF-0010257708 2022-03-04 - Annual Report Annual Report 2022
0007267289 2021-03-29 - Annual Report Annual Report 2021
0006791800 2020-02-27 - Annual Report Annual Report 2020
0006402964 2019-02-23 - Annual Report Annual Report 2019
0006113783 2018-03-08 - Annual Report Annual Report 2018
0005898969 2017-08-01 - Annual Report Annual Report 2011
0005898981 2017-08-01 - Annual Report Annual Report 2013
0005898970 2017-08-01 - Annual Report Annual Report 2012
0005898964 2017-08-01 - Annual Report Annual Report 2009
See something incorrect or outdated?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