Search icon

DUTCH HVAC, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DUTCH HVAC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Feb 2009
Business ALEI: 0962349
Annual report due: 31 Mar 2024
Business address: 100 HAMMERTOWN ROAD, MONROE, CT, 06468, United States
Mailing address: 100 HAMMERTOWN ROAD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bdutch@standardoil.net

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
ROBERT DUTCH Officer 100 HAMMERTOWN ROAD, MONROE, CT, 06468, United States 100 HAMMERTOWN ROAD, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WALLACE R. WILLIAMS III Agent 477 MAIN STREET, SUITE 218, MONROE, CT, 06468, United States 477 MAIN STREET, SUITE 218, MONROE, CT, 06468, United States +1 203-261-1333 attorney@wrwilliams.net 501 MAIN ST, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011294967 2023-02-13 - Annual Report Annual Report -
BF-0010649482 2022-06-24 - Annual Report Annual Report -
BF-0008265884 2022-06-18 - Annual Report Annual Report 2019
BF-0008265885 2022-06-18 - Annual Report Annual Report 2018
BF-0008265886 2022-06-18 - Annual Report Annual Report 2020
BF-0008265879 2022-06-18 - Annual Report Annual Report 2016
BF-0008265880 2022-06-18 - Annual Report Annual Report 2015
BF-0008265882 2022-06-18 - Annual Report Annual Report 2011
BF-0010032112 2022-06-18 - Annual Report Annual Report -
BF-0008265883 2022-06-18 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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