Search icon

DYNAMIC MECHANICAL PLUMBING, HEATING & A.C., LLC

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

Company Details

Entity Name: DYNAMIC MECHANICAL PLUMBING, HEATING & A.C., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 28 Aug 2006
Business ALEI: 0870815
Annual report due: 31 Mar 2026
Business address: 230 S Washington St, Plainville, CT, 06062-2761, United States
Mailing address: 230 S Washington St, 26, Plainville, CT, United States, 06062-2761
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dynamicmechanical@mac.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
Nathan Noiseux Agent 230 S Washington St, Plainville, CT, 06062-2761, United States 230 S Washington St, Plainville, CT, 06062-2761, United States +1 860-849-6682 dynamicmechanical@mac.com 235 Hog Hill Rd, East Hampton, CT, 06424-1824, United States

Officer

Name Role Business address Phone E-Mail Residence address
Nathan Noiseux Officer 230 S Washington St, Plainville, CT, 06062-2761, United States +1 860-849-6682 dynamicmechanical@mac.com 235 Hog Hill Rd, East Hampton, CT, 06424-1824, United States

History

Type Old value New value Date of change
Name change DYNAMIC MECHANICAL HEATING AND AIR CONDITIONING LLC DYNAMIC MECHANICAL PLUMBING, HEATING & A.C., LLC 2017-07-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013329814 2025-02-21 - Reinstatement Certificate of Reinstatement -
BF-0011831671 2023-06-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011719071 2023-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006950902 2020-07-22 - Annual Report Annual Report 2016
0006186861 2018-05-21 2018-05-21 Change of Agent Address Agent Address Change -
0005891640 2017-07-11 2017-07-11 Amendment Amend Name -
0005879048 2017-07-03 2017-07-03 Change of Business Address Business Address Change -
0005879058 2017-07-03 2017-07-03 Change of Agent Address Agent Address Change -
0005518250 2016-03-21 - Annual Report Annual Report 2015
0005177136 2014-09-05 - Annual Report Annual Report 2014

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
0005040218 Active OFS 2022-01-13 2027-03-12 AMENDMENT

Parties

Name People's United Bank, National Association
Role Secured Party
Name DYNAMIC MECHANICAL PLUMBING, HEATING & A.C., LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005040227 Active OFS 2022-01-13 2027-03-12 AMENDMENT

Parties

Name DYNAMIC MECHANICAL PLUMBING, HEATING & A.C., LLC
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0003140993 Active OFS 2016-09-21 2027-03-12 AMENDMENT

Parties

Name DYNAMIC MECHANICAL PLUMBING, HEATING & A.C., LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0002864384 Active OFS 2012-03-12 2027-03-12 ORIG FIN STMT

Parties

Name DYNAMIC MECHANICAL PLUMBING, HEATING & A.C., LLC
Role Debtor
Name FARMINGTON 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