Search icon

A & F PLUMBING AND HEATING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: A & F PLUMBING AND HEATING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Dec 2010
Business ALEI: 1019955
Annual report due: 31 Mar 2026
Business address: 39 SHEA CIRCLE, ROCKY HILL, CT, 06067, United States
Mailing address: 39 SHEA CIRCLE, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Zsumz@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
ROBERT J. KOR Agent LAW OFFICE OF ROBERT J. KOR, 67 NORTH MAIN STREET, WEST HARTFORD, CT, 06107, United States LAW OFFICE OF ROBERT J. KOR, 67 NORTH MAIN STREET, WEST HARTFORD, CT, 06107, United States +1 860-521-2806 Zsumz@aol.com 1266 Trout Brook Dr, West Hartford, CT, 06119-1157, United States

Officer

Name Role Business address Residence address
FRANK FAMIGLIETTI JR. Officer 39 SHEA CIRCLE, ROCKY HILL, CT, 06067, United States 39 SHEA CIRCLE, ROCKY HILL, CT, 06067, United States
ANGELO FAMIGLIETTI Officer 39 SHEA CIRCLE, ROCKY HILL, CT, 06067, United States 117 SUMMER LANE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006714 2025-04-06 - Annual Report Annual Report -
BF-0012143779 2024-02-15 - Annual Report Annual Report -
BF-0011190054 2023-02-19 - Annual Report Annual Report -
BF-0010281900 2022-03-14 - Annual Report Annual Report 2022
0007145486 2021-02-11 - Annual Report Annual Report 2021
0006790228 2020-02-27 - Annual Report Annual Report 2020
0006386394 2019-02-16 - Annual Report Annual Report 2019
0006019313 2018-01-20 - Annual Report Annual Report 2018
0005979960 2017-12-06 - Annual Report Annual Report 2017
0005934070 2017-09-25 - 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See something incorrect or outdated?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