Search icon

MODERN PLUMBING AND HEATING LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MODERN PLUMBING AND HEATING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Dec 2003
Business ALEI: 0768129
Annual report due: 31 Mar 2025
Business address: 4 CROSS STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 4 CROSS STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: modernplumbingandheatingllc@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
KELLY A PICKERING Agent 4 CROSS STREET, NEW CANAAN, CT, 06840, United States 4 CROSS STREET, NEW CANAAN, CT, 06840, United States +1 203-966-5631 modernplumbingandheatingllc@gmail.com 4 CROSS STREET, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Residence address
TIMOTHY J. PICKERING Officer 4 cross street, NEW CANAAN, CT, 06840, United States 4 cross street, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012081088 2024-02-15 - Annual Report Annual Report -
BF-0011275512 2023-05-25 - Annual Report Annual Report -
BF-0009620908 2023-05-25 - Annual Report Annual Report 2020
BF-0009620909 2023-05-25 - Annual Report Annual Report 2019
BF-0009620910 2023-05-25 - Annual Report Annual Report 2018
BF-0009940400 2023-05-25 - Annual Report Annual Report -
BF-0010798248 2023-05-25 - Annual Report Annual Report -
BF-0011788786 2023-05-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005974054 2017-11-28 - Annual Report Annual Report 2017
0005709320 2016-12-01 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005190731 Active DEPT REV SERVS 2024-02-07 2034-02-07 ORIG FIN STMT

Parties

Name Connecticut Department of Revenue Services
Role Secured Party
Name MODERN PLUMBING AND HEATING LLC
Role Debtor
0003275836 Active MUNICIPAL 2018-11-20 2033-11-19 AMENDMENT

Parties

Name MODERN PLUMBING AND HEATING LLC
Role Debtor
Name TOWN OF NEW CANAAN
Role Secured Party
0003275584 Active MUNICIPAL 2018-11-19 2033-11-19 ORIG FIN STMT

Parties

Name MODERN PLUMBING AND HEATING LLC
Role Debtor
Name TOWN OF NEW CANAAN
Role Secured Party
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