Search icon

T.P. HEATING AND COOLING, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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