Search icon

THERMALFIT, LLC

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

Company Details

Entity Name: THERMALFIT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 2006
Business ALEI: 0851849
Annual report due: 31 Mar 2026
Business address: 30 NEPTUNE AVE, NEW LONDON, CT, 06320, United States
Mailing address: 30 NEPTUNE AVE, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: rjmbmw@aol.com

Industry & Business Activity

NAICS

238170 Siding Contractors

This industry comprises establishments primarily engaged in installing siding of wood, aluminum, vinyl, or other exterior finish material (except brick, stone, stucco, or curtain wall). This industry also includes establishments installing gutters and downspouts. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of THERMALFIT, LLC, RHODE ISLAND 001660977 RHODE ISLAND

Officer

Name Role Business address Residence address
ROGER J. MATTEAU Officer 30 NEPTUNE AVE, NEW LONDON, CT, 06320, United States 30 NEPTUNE AVE, NEW LONDON, CT, 06320, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROGER MATTEAU Agent 30 NEPTUNE AVE, NEW LONDON, CT, 06320, United States 30 Neptune Avenue, New London, CT, 06320, United States +1 860-608-8150 rjmbmw@aol.com 30 Neptune Avenue, New London, CT, 06320, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0553138 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-01-29 2024-01-29 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975715 2025-03-13 - Annual Report Annual Report -
BF-0012147663 2024-01-29 - Annual Report Annual Report -
BF-0011411917 2023-02-03 - Annual Report Annual Report -
BF-0010307479 2022-01-13 - Annual Report Annual Report 2022
0007226013 2021-03-12 - Annual Report Annual Report 2021
0006768211 2020-02-21 - Annual Report Annual Report 2020
0006442339 2019-03-11 - Annual Report Annual Report 2019
0006442302 2019-03-11 - Annual Report Annual Report 2018
0006043033 2018-01-30 - Annual Report Annual Report 2017
0006043019 2018-01-30 - 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