Search icon

Perfect Timing Heating & Cooling LLC

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

Company Details

Entity Name: Perfect Timing Heating & Cooling LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2005
Business ALEI: 0812674
Annual report due: 31 Mar 2026
Business address: 81 River St, THOMASTON, CT, 06787, United States
Mailing address: PO BOX 71, THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lauren@pelletierms.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

Officer

Name Role Business address Phone E-Mail Residence address
GARY J PELLETIER Officer 81 River St, THOMASTON, CT, 06787, United States +1 203-228-6023 lauren@pelletierms.com CT, 35 BARBER HILL RD, BROAD BROOK, CT, 06016, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY J PELLETIER Agent 81 River St, THOMASTON, CT, 06787, United States PO BOX 71, THOMASTON, CT, 06787, United States +1 203-228-6023 lauren@pelletierms.com CT, 35 BARBER HILL RD, BROAD BROOK, CT, 06016, United States

History

Type Old value New value Date of change
Name change PELLETIER MECHANICAL SERVICES, L.L.C. Perfect Timing Heating & Cooling LLC 2025-03-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013339707 2025-03-06 2025-03-06 Name Change Amendment Certificate of Amendment -
BF-0012968890 2025-02-18 - Annual Report Annual Report -
BF-0012140080 2024-01-29 - Annual Report Annual Report -
BF-0011164616 2023-02-19 - Annual Report Annual Report -
BF-0011518247 2022-12-08 2022-12-08 Change of Business Address Business Address Change -
BF-0010345407 2022-02-15 - Annual Report Annual Report 2022
0007094353 2021-02-01 - Annual Report Annual Report 2021
0006818487 2020-03-06 - Annual Report Annual Report 2020
0006387353 2019-02-16 - Annual Report Annual Report 2019
0006387328 2019-02-16 - Annual Report Annual Report 2018

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
0005058983 Active OFS 2022-04-11 2027-03-31 AMENDMENT

Parties

Name Perfect Timing Heating & Cooling LLC
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
0005056476 Active OFS 2022-03-31 2027-03-31 ORIG FIN STMT

Parties

Name Perfect Timing Heating & Cooling LLC
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
0003423202 Active OFS 2021-01-28 2026-03-29 AMENDMENT

Parties

Name Perfect Timing Heating & Cooling LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003097112 Active OFS 2016-01-06 2026-03-29 AMENDMENT

Parties

Name Perfect Timing Heating & Cooling LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0002806183 Active OFS 2011-03-29 2026-03-29 ORIG FIN STMT

Parties

Name Perfect Timing Heating & Cooling LLC
Role Debtor
Name THOMASTON SAVINGS BANK
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