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 |
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 | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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