Entity Name: | T.P. HEATING AND COOLING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Aug 2003 |
Business ALEI: | 0757569 |
Annual report due: | 31 Mar 2026 |
Business address: | 704 FLANDERS ROAD, SOUTHINGTON, CT, 06489, United States |
Mailing address: | 704 FLANDERS ROAD, SOUTHINGTON, CT, United States, 06489 |
ZIP code: | 06489 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | tpheatandcool@gmail.com |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THOMAS A. PIANTO | Agent | 704 FLANDERS ROAD, SOUTHINGTON, CT, 06489, United States | 704 FLANDERS ROAD, SOUTHINGTON, CT, 06489, United States | +1 860-305-7867 | tpheatandcool@gmail.com | 704 FLANDERS ROAD, SOUTHINGTON, CT, 06489, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
THOMAS A. PIANTO | Officer | 704 FLANDERS ROAD, SOUTHINGTON, CT, 06489, United States | +1 860-305-7867 | tpheatandcool@gmail.com | 704 FLANDERS ROAD, SOUTHINGTON, CT, 06489, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012082261 | 2024-02-25 | - | Annual Report | Annual Report | - |
BF-0011277184 | 2023-06-12 | - | Annual Report | Annual Report | - |
BF-0009213003 | 2022-08-04 | - | Annual Report | Annual Report | 2019 |
BF-0010799126 | 2022-08-04 | - | Annual Report | Annual Report | - |
BF-0009213007 | 2022-08-04 | - | Annual Report | Annual Report | 2017 |
BF-0009213006 | 2022-08-04 | - | Annual Report | Annual Report | 2020 |
BF-0009213002 | 2022-08-04 | - | Annual Report | Annual Report | 2018 |
BF-0010018677 | 2022-08-04 | - | Annual Report | Annual Report | - |
BF-0009213009 | 2022-07-27 | - | Annual Report | Annual Report | 2012 |
BF-0009213008 | 2022-07-27 | - | Annual Report | Annual Report | 2016 |
Sources: 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