Search icon

COLE MECHANICAL LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLE MECHANICAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Jan 2011
Business ALEI: 1025075
Annual report due: 31 Mar 2025
Business address: 857 Seathwaite Ln SE, Leland, NC, 28451-4040, United States
Mailing address: 857 Seathwaite Ln SE, Leland, NC, United States, 28451-4040
Place of Formation: CONNECTICUT
E-Mail: colemechanical@yahoo.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
Brian Cole Agent 42 CEDAR GROVE, WOODBURY, CT, 06798, United States 42 CEDAR GROVE, WOODBURY, CT, 06798, United States +1 203-948-0564 colemechanical@yahoo.com 26 Wychwood Rd, Old Lyme, CT, 06371-1841, United States

Officer

Name Role Business address Residence address
BRIAN COLE Officer 42 CEDAR GROVE, WOODBURY, CT, 06798, United States 45 OLD HIGHWAY, WILTON, CT, 06897, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0630402 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2011-04-07 2011-04-07 2011-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012710770 2024-07-31 2024-07-31 Change of Business Address Business Address Change -
BF-0012568274 2024-03-08 - Annual Report Annual Report -
BF-0011425879 2023-08-20 - Annual Report Annual Report -
BF-0010878570 2023-08-20 - Annual Report Annual Report -
BF-0009837681 2023-08-20 - Annual Report Annual Report -
BF-0011916349 2023-08-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008921118 2023-01-22 - Annual Report Annual Report 2020
0006301570 2019-01-01 - Annual Report Annual Report 2019
0006005555 2018-01-12 - Annual Report Annual Report 2018
0005736172 2017-01-11 - Annual Report Annual Report 2017
See something incorrect or outdated?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