Search icon

YOUR PLUMBER NEW ENGLAND PLUMBING & HEATING LLC

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

Company Details

Entity Name: YOUR PLUMBER NEW ENGLAND PLUMBING & HEATING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 2004
Business ALEI: 0794259
Annual report due: 31 Mar 2026
Business address: 909 Success Ave, Stratford, CT, 06614-3731, United States
Mailing address: 909 Success Ave, Stratford, CT, United States, 06614-3731
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kyle@yourplumberct.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
Kyle Mosher Agent 909 Success Ave, Stratford, CT, 06614-3731, United States 909 Success Ave, Stratford, CT, 06614-3731, United States +1 203-520-7685 kyle@yourplumberct.com 12 Madison Rd, Durham, CT, 06422-2907, United States

Officer

Name Role Business address Phone E-Mail Residence address
Kyle Mosher Officer 909 Success Ave, Stratford, CT, 06614-3731, United States +1 203-520-7685 kyle@yourplumberct.com 12 Madison Rd, Durham, CT, 06422-2907, United States
Elissa Ann Voccola Officer - - - 12 Madison Rd, Durham, CT, 06422-2907, United States

History

Type Old value New value Date of change
Name change YOUR PLUMBER, LLC YOUR PLUMBER NEW ENGLAND PLUMBING & HEATING LLC 2009-05-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965788 2025-02-07 - Annual Report Annual Report -
BF-0012320281 2024-04-17 - Annual Report Annual Report -
BF-0011160097 2023-05-31 - Annual Report Annual Report -
BF-0010708020 2023-05-04 - Annual Report Annual Report -
BF-0008949861 2022-07-14 - Annual Report Annual Report 2015
BF-0008949866 2022-07-14 - Annual Report Annual Report 2016
BF-0008949867 2022-07-14 - Annual Report Annual Report 2017
BF-0008949868 2022-07-14 - Annual Report Annual Report 2018
BF-0008949865 2022-07-14 - Annual Report Annual Report 2014
BF-0008949864 2022-07-14 - Annual Report Annual Report 2020

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
0005276733 Active OFS 2025-03-20 2028-02-07 AMENDMENT

Parties

Name YOUR PLUMBER NEW ENGLAND PLUMBING & HEATING LLC
Role Debtor
Name HD Supply Facilities Maintenance, Ltd.
Role Secured Party
0005173402 Active OFS 2023-10-30 2028-10-31 ORIG FIN STMT

Parties

Name YOUR PLUMBER NEW ENGLAND PLUMBING & HEATING LLC
Role Debtor
Name Innovation Refunds
Role Secured Party
0005119105 Active OFS 2023-02-08 2028-02-08 ORIG FIN STMT

Parties

Name YOUR PLUMBER NEW ENGLAND PLUMBING & HEATING LLC
Role Debtor
Name HD Supply Facilities Maintenance, Ltd.
Role Secured Party
0005118949 Active OFS 2023-02-07 2028-02-07 ORIG FIN STMT

Parties

Name YOUR PLUMBER NEW ENGLAND PLUMBING & HEATING LLC
Role Debtor
Name HD Supply Facilities Maintenance, Ltd.
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