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 |
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 | |
---|---|---|---|---|---|---|
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 |
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 |
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 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 |
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