Search icon

ABA PLUMBING AND HEATING LLC

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

Company Details

Entity Name: ABA PLUMBING AND HEATING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Mar 2009
Business ALEI: 0966300
Annual report due: 31 Mar 2025
Business address: 65 COOK AVE, MERIDEN, CT, 06451, United States
Mailing address: PO BOX 270848, WEST HARTFORD, CT, United States, 06127
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: abahomeservices@yahoo.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
JOSE A. P. ALMEIDA Agent 65 COOK AVE, MERIDEN, CT, 06451, United States 65 COOK AVE, MERIDEN, CT, 06451, United States +1 860-573-3098 JOE.ABAPLUMBING@YAHOO.COM 65 COOK AVE, MERIDEN, CT, 06451, United States

Officer

Name Role Business address Residence address
JOSE ALMEIDA Officer 65 COOK AVE, MERIDEN, CT, 06451, United States 36 MICHAEL LANE, NAUGATUCK, CT, 06770, United States
ALDO DIBACCO Officer 65 COOK AVE, MERIDEN, CT, 06451, United States 460 MARION AVENUE, PLANTSVILLE, CT, 06479, United States

History

Type Old value New value Date of change
Name change ABA PLUMBING, HEATING AND AIR CONDITIONING LLC ABA PLUMBING AND HEATING LLC 2018-02-22
Name change ABA HOME SERVICES LLC ABA PLUMBING, HEATING AND AIR CONDITIONING LLC 2012-01-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278211 2024-02-07 - Annual Report Annual Report -
BF-0011293410 2024-02-07 - Annual Report Annual Report -
BF-0010404467 2024-02-07 - Annual Report Annual Report 2022
0007210200 2021-03-08 - Annual Report Annual Report 2019
0007210188 2021-03-08 - Annual Report Annual Report 2016
0007210192 2021-03-08 - Annual Report Annual Report 2017
0007210198 2021-03-08 - Annual Report Annual Report 2018
0007210209 2021-03-08 - Annual Report Annual Report 2021
0007210204 2021-03-08 - Annual Report Annual Report 2020
0007210182 2021-03-08 - Annual Report Annual Report 2015
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