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 |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsThis 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
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | zanellaplumbing@gmail.com |
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 |
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 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 |
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