Search icon

JAMES J. HIRAVY PLUMBING AND HEATING, LLC

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

Company Details

Entity Name: JAMES J. HIRAVY PLUMBING AND HEATING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Sep 2010
Business ALEI: 1014260
Annual report due: 31 Mar 2025
Business address: 4 SUNNY LANE, SHERMAN, CT, 06784, United States
Mailing address: PO BOX 22, SHERMAN, CT, United States, 06784
ZIP code: 06784
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jjhiravyplumbing@hotmail.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
JAMES J. HIRAVY Agent 4 SUNNY LANE, SHERMAN, CT, 06784, United States P. O. Box22, Sherman, CT, 06784, United States +1 203-515-2308 jjhiravyplumbing@hotmail.com 4 SUNNY LANE, SHERMAN, CT, 06784, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES J. HIRAVY Officer 4 SUNNY LANE, SHERMAN, CT, 06784, United States +1 203-515-2308 jjhiravyplumbing@hotmail.com 4 SUNNY LANE, SHERMAN, CT, 06784, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153067 2024-03-19 - Annual Report Annual Report -
BF-0009921941 2023-02-26 - Annual Report Annual Report -
BF-0008762515 2023-02-26 - Annual Report Annual Report 2017
BF-0008762514 2023-02-26 - Annual Report Annual Report 2018
BF-0011184512 2023-02-26 - Annual Report Annual Report -
BF-0008762513 2023-02-26 - Annual Report Annual Report 2016
BF-0008762517 2023-02-26 - Annual Report Annual Report 2020
BF-0008762516 2023-02-26 - Annual Report Annual Report 2019
BF-0010742488 2023-02-26 - Annual Report Annual Report -
BF-0011683195 2023-01-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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