Search icon

FRITZ'S HEATING & COOLING, LLC

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

Company Details

Entity Name: FRITZ'S HEATING & COOLING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 2007
Business ALEI: 0903877
Annual report due: 31 Mar 2026
Business address: 40 Hudson St, BRIDGEPORT, CT, 06606, United States
Mailing address: PO BOX 1359, BRIDGEPORT, CT, United States, 06601
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fritz@fhchvac.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2010-12-08
Expiration Date: 2012-12-08
Status: Expired
Product: We provide heating and cooling installation and service for residential and commercial customers.
Number Of Employees: 3
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

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 Residence address
FRITZ RENE Officer 40 Hudson St, BRIDGEPORT, CT, 06606, United States 40 Hudson St, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FABIOLA LOPEZ Agent 1 ROWAYTON WOODS DRIVE, NORWALK, CT, 06854, United States 1 ROWAYTON WOODS DRIVE, NORWALK, CT, 06854, United States +1 203-918-7333 serviplussolutions@gmail.com 1 ROWAYTON WOODS DRIVE, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986250 2025-03-31 - Annual Report Annual Report -
BF-0012352633 2024-02-15 - Annual Report Annual Report -
BF-0011283983 2023-03-20 - Annual Report Annual Report -
BF-0010535577 2022-07-08 - Annual Report Annual Report -
BF-0009771785 2022-03-03 - Annual Report Annual Report -
0006932976 2020-06-26 - Annual Report Annual Report 2020
0006932941 2020-06-26 - Annual Report Annual Report 2016
0006932968 2020-06-26 - Annual Report Annual Report 2018
0006932971 2020-06-26 - Annual Report Annual Report 2019
0006932951 2020-06-26 - Annual Report Annual Report 2017

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
0003440849 Active OFS 2021-05-07 2026-05-07 ORIG FIN STMT

Parties

Name FRITZ'S HEATING & COOLING, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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