Search icon

GOLDEN RULE PLUMBING & HEATING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GOLDEN RULE PLUMBING & HEATING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2005
Business ALEI: 0812088
Annual report due: 31 Mar 2026
Business address: 176 MOXLEY RD, UNCASVILLE, CT, 06382, United States
Mailing address: 176 MOXLEY RD, UNCASVILLE, CT, United States, 06382
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
E-Mail: goldenruleplumbing@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
James Missios Agent 176 Moxley Rd, UNCASVILLE, CT, 06382, United States 176 Moxley Rd, UNCASVILLE, CT, 06382, United States +1 860-912-8750 goldenruleplumbing@aol.com 176 Moxley Rd, UNCASVILLE, CT, 06382, United States

Officer

Name Role Business address Residence address
CHRISTINE MISSIOS Officer - 176 MOXLEY RD, UNCASVILLE, CT, 06382, United States
JAMES G. MISSIOS Officer 176 MOXLEY RD., UNCASVILLE, CT, 06382, United States 176 MOXLEY RD., UNCASVILLE, CT, 06382, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968788 2025-03-19 - Annual Report Annual Report -
BF-0012139505 2024-09-05 - Annual Report Annual Report -
BF-0011162995 2024-09-05 - Annual Report Annual Report -
BF-0012746714 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009607287 2022-12-28 - Annual Report Annual Report 2019
BF-0009607289 2022-12-28 - Annual Report Annual Report 2018
BF-0009918492 2022-12-28 - Annual Report Annual Report -
BF-0009607288 2022-12-28 - Annual Report Annual Report 2020
BF-0010709439 2022-12-28 - Annual Report Annual Report -
BF-0009607290 2022-12-21 - Annual Report Annual Report 2017
See something incorrect or outdated?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