Search icon

STEPHEN D. SMITH PLUMBING & HEATING SERVICES, L.L.C.

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

Company Details

Entity Name: STEPHEN D. SMITH PLUMBING & HEATING SERVICES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 2004
Business ALEI: 0785843
Annual report due: 31 Mar 2026
Business address: 80 PURDY HILL ROAD, MONROE, CT, 06468, United States
Mailing address: 80 PURDY HILL ROAD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lisaaperschino@aol.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
STEPHEN D. SMITH Agent 80 PURDY HILL ROAD, MONROE, CT, 06468, United States 80 PURDY HILL ROAD, MONROE, CT, 06468, United States +1 203-984-0139 lisaaperschino@aol.com 407 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN D. SMITH Officer 80 PURDY HILL ROAD, MONROE, CT, 06468, United States +1 203-984-0139 lisaaperschino@aol.com 407 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962596 2025-03-16 - Annual Report Annual Report -
BF-0012082170 2024-02-13 - Annual Report Annual Report -
BF-0011280929 2023-02-05 - Annual Report Annual Report -
BF-0010244429 2022-04-06 - Annual Report Annual Report 2022
0007204732 2021-03-04 - Annual Report Annual Report 2021
0007204724 2021-03-04 - Annual Report Annual Report 2020
0006546436 2019-04-29 - Annual Report Annual Report 2019
0006546433 2019-04-29 - Annual Report Annual Report 2018
0006093246 2018-02-23 - Annual Report Annual Report 2017
0005842847 2017-05-12 - 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See something incorrect or outdated?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