Search icon

BAIRD PLUMBING LLC

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

Company Details

Entity Name: BAIRD PLUMBING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 24 Apr 2003
Business ALEI: 0747004
Annual report due: 31 Mar 2024
Business address: 33 FAIRVIEW AVE., RIDGEFIELD, CT, 06877, United States
Mailing address: 33 FAIRVIEW AVE., RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: slk7621@yahoo.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
GORDON SCOTT BAIRD Agent 33 FAIRVIEW AVE., RIDGEFIELD, CT, 06877, United States 33 FAIRVIEW AVE., RIDGEFIELD, CT, 06877, United States +1 203-994-1402 slk7621@yahoo.com 33 FAIRVIEW AVE., RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
GORDON SCOTT BAIRD Officer 33 FAIRVIEW AVENUE, RIDGEFIELD, CT, 06877, United States +1 203-994-1402 slk7621@yahoo.com 33 FAIRVIEW AVE., RIDGEFIELD, CT, 06877, United States
JANE BAIRD Officer 33 FAIRVIEW AVENUE, RIDGEFIELD, CT, United States - - 365 SAYBROOK RD, HIGGANUM, CT, 06441, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010796970 2023-06-23 - Annual Report Annual Report -
BF-0011273081 2023-06-23 - Annual Report Annual Report -
BF-0009786321 2023-06-23 - Annual Report Annual Report -
0006768840 2020-02-21 - Annual Report Annual Report 2015
0006768824 2020-02-21 - Annual Report Annual Report 2014
0006768906 2020-02-21 - Annual Report Annual Report 2020
0006768865 2020-02-21 - Annual Report Annual Report 2017
0006768875 2020-02-21 - Annual Report Annual Report 2018
0006768888 2020-02-21 - Annual Report Annual Report 2019
0006768854 2020-02-21 - 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See something incorrect or outdated?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