Search icon

COUNTY WIDE MECHANICAL SERVICES LLC

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

Company Details

Entity Name: COUNTY WIDE MECHANICAL SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 May 2007
Business ALEI: 0899775
Annual report due: 31 Mar 2025
Business address: 2 Rowe Street, Burlington, CT, 06013, United States
Mailing address: 2 Rowe Street, Burlington, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cbyrne1959@gmail.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2021-05-17
Expiration Date: 2023-05-17
Status: Expired
Product: Sales, Service, Fabrication,and Installation of all makes & models of HVAC Equipment including Sales & Install of all Gas & Oil Equipment and TanksSales, Service, and Installation of all Plumbing Equipment and Fixtures.Rooter. Duct Cleaning.
Number Of Employees: 2
Goods And Services Description: Fuels and Fuel Additives and Lubricants and Anti corrosive Materials

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S318BJKD65X1 2022-02-15 31 DEMING RD, BERLIN, CT, 06037, 1512, USA 31 DEMING ROAD, BERLIN, CT, 06037, USA

Business Information

Doing Business As HONEYWELL AUTHORIZED DEALER
URL https//:countywidect.com
Congressional District 01
Activation Date 2020-08-29
Initial Registration Date 2020-08-19
Entity Start Date 2007-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220
Product and Service Codes N045

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHERYL K BYRNE
Role MANAGING MEMBER
Address 31 DEMING ROAD, BERLIN, CT, 06037, USA
Government Business
Title PRIMARY POC
Name CHERYL K BYRNE
Role MANAGING MEMBER
Address 31 DEMING ROAD, BERLIN, CT, 06037, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTY WIDE MECHANICAL SERVICES LLC 401K PLAN 2018 200212906 2019-07-23 COUNTY WIDE MECHANICAL SERVICES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 8608183891
Plan sponsor’s address 430 MIDDLE STREET, BRISTOL, CT, 06010
COUNTY WIDE MECHANICAL SERVICES LLC 401K PLAN 2017 260212906 2018-10-15 COUNTY WIDE MECHANICAL SERVICES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 8608183891
Plan sponsor’s address 430 MIDDLE STREET, BRISTOL, CT, 06010

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHERYL BYRNE Agent 2 Rowe Street, Burlington, CT, 06013, United States 2 Rowe Street, Burlington, CT, 06013, United States +1 860-309-0474 cbyrne1959@gmail.com 2 ROWE STREET, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Residence address
CHERYL K. BYRNE Officer 31 DEMING ROAD, BERLIN, CT, 06037, United States 2 ROWE STREET, BURLINGTON, CT, 06013, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0653225 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2018-11-01 2021-12-01 2022-03-31
HOD.0000894 HOME HEATING FUEL DEALER INACTIVE - 2009-12-10 2021-10-01 2022-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149023 2024-02-07 - Annual Report Annual Report -
BF-0011419663 2023-01-16 - Annual Report Annual Report -
BF-0010306675 2022-04-19 - Annual Report Annual Report 2022
0007328533 2021-05-10 - Annual Report Annual Report 2021
0006882390 2020-04-13 - Annual Report Annual Report 2020
0006392320 2019-02-19 - Annual Report Annual Report 2018
0006392312 2019-02-19 - Annual Report Annual Report 2017
0006392326 2019-02-19 - Annual Report Annual Report 2019
0006219649 2018-07-20 2018-07-20 Change of Agent Address Agent Address Change -
0005730203 2017-01-04 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3646178401 2021-02-05 0156 PPS 31 Deming Rd, Berlin, CT, 06037-1512
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174065
Loan Approval Amount (current) 174065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berlin, HARTFORD, CT, 06037-1512
Project Congressional District CT-01
Number of Employees 13
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16104
Originating Lender Name Collinsville Bank, A Division of
Originating Lender Address COLLINSVILLE, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 174651.58
Forgiveness Paid Date 2021-06-23
9347777100 2020-04-15 0156 PPP 31 DEMING RD, BERLIN, CT, 06037-1512
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174000
Loan Approval Amount (current) 174000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERLIN, HARTFORD, CT, 06037-1512
Project Congressional District CT-01
Number of Employees 13
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16104
Originating Lender Name Collinsville Bank, A Division of
Originating Lender Address COLLINSVILLE, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 174952.77
Forgiveness Paid Date 2021-02-16

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
0005050185 Active OFS 2022-03-04 2027-04-03 AMENDMENT

Parties

Name COUNTY WIDE MECHANICAL SERVICES LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003417341 Active OFS 2020-12-18 2025-12-18 ORIG FIN STMT

Parties

Name COUNTY WIDE MECHANICAL SERVICES LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003170937 Active OFS 2017-04-03 2027-04-03 ORIG FIN STMT

Parties

Name WEBSTER BANK, N.A.
Role Secured Party
Name COUNTY WIDE MECHANICAL SERVICES LLC
Role Debtor

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2794575 Intrastate Non-Hazmat 2015-08-28 - - 2 3 Private(Property)
Legal Name COUNTY WIDE MECHANICAL SERVICES LLC
DBA Name -
Physical Address 430 MIDDLE STREET, BRISTOL, CT, 06010, US
Mailing Address 430 MIDDLE STREET, BRISTOL, CT, 06010, US
Phone (860) 818-3891
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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