Search icon

CLIMATE CARE LLC

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

Company Details

Entity Name: CLIMATE CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 27 Jan 2010
Business ALEI: 0994452
Annual report due: 31 Mar 2026
Business address: 318 Strawberry Hill Ave, Norwalk, CT, 06851, United States
Mailing address: 6 Highview Ave, Norwalk, CT, United States, 06851-5129
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@climatecarect.com
E-Mail: dlsair@aol.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
David Soderstrom Agent 318 Strawberry Hill Ave, Norwalk, CT, 06851-4317, United States 6 Highview Ave, Norwalk, CT, 06851-5129, United States +1 203-216-2231 info@climatecarect.com 6 Highview Ave, Norwalk, CT, 06851-5129, United States

Officer

Name Role Business address Phone E-Mail Residence address
David Soderstrom Officer 318 Strawberry Hill Ave, Norwalk, CT, 06851-4317, United States +1 203-216-2231 info@climatecarect.com 6 Highview Ave, Norwalk, CT, 06851-5129, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013320136 2025-02-07 - Reinstatement Certificate of Reinstatement -
BF-0013242304 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012756261 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011022129 2022-09-29 2022-09-29 Reinstatement Certificate of Reinstatement -
BF-0011012286 2022-09-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010640135 2022-06-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007353360 2021-05-27 2021-05-27 Change of Agent Address Agent Address Change -
0005551026 2016-04-18 2016-04-18 Change of Business Address Business Address Change -
0004311819 2011-01-26 - Annual Report Annual Report 2011
0004093595 2010-01-27 - Business Formation Certificate of Organization -
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