Search icon

ZANELLA PLUMBING & HEATING, INC.

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

Company Details

Entity Name: ZANELLA PLUMBING & HEATING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 11 Jan 2010
Branch of: ZANELLA PLUMBING & HEATING, INC., RHODE ISLAND (Company Number 000019333)
Business ALEI: 0992929
Annual report due: 11 Jan 2026
Business address: 34 OAK STREET, WESTERLY, RI, 02891, United States
Mailing address: 34 OAK STREET, WESTERLY, RI, United States, 02891
Place of Formation: RHODE ISLAND
E-Mail: zanellaplumbing@gmail.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 E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States zanellaplumbing@gmail.com

Officer

Name Role Business address Residence address
Denise E Heitmann Officer 34 OAK STREET, WESTERLY, RI, 02891, United States 52 Riidam Way, Charlestown, RI, 02813, United States
DENISE E HEITMANN Officer 34 OAK ST, WESTERLY, RI, 02891, United States 52 RIIDAM WAY, CHARLESTOWN, RI, 02813, United States
RONALD ZANELLA Officer 34 OAK STREET, WESTERLY, RI, 02891, United States 52 RIIDAM WAY, CHARLESTOWN, RI, 02813, United States

Director

Name Role Business address Residence address
Ronald Zanella Director 34 OAK STREET, WESTERLY, RI, 02891, United States 52 Riidam Way, Charlestown, RI, 02813, United States
Denise E Heitmann Director 34 OAK STREET, WESTERLY, RI, 02891, United States 52 Riidam Way, Charlestown, RI, 02813, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999277 2025-01-11 - Annual Report Annual Report -
BF-0012196557 2024-01-12 - Annual Report Annual Report -
BF-0011175905 2023-01-11 - Annual Report Annual Report -
BF-0010177504 2022-02-11 - Annual Report Annual Report 2022
0007230845 2021-03-15 - Annual Report Annual Report 2021
0006715166 2020-01-08 - Annual Report Annual Report 2020
0006715152 2020-01-08 - Annual Report Annual Report 2019
0006295579 2018-12-19 - Annual Report Annual Report 2018
0005736100 2017-01-11 - Annual Report Annual Report 2017
0005473132 2016-01-26 - Annual Report Annual Report 2016
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