Search icon

CONNECTICUT PLUMBING, LLC

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

Company Details

Entity Name: CONNECTICUT PLUMBING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2011
Business ALEI: 1027840
Annual report due: 31 Mar 2026
Business address: 5 BEAVER BOG ROAD, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 5 BEAVER BOG ROAD, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ctplumbing7473@gmail.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

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT PLUMBING, LLC, NEW YORK 5490974 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
DAVID LACAVA Officer - +1 203-948-1158 ctplumbing7473@gmail.com 1306 EATON COURT, LEXINGTON MEWS, DANBURY, CT, 06811, United States
NAYIVE DEJESUS Officer 5 BEAVER BOG ROAD, NEW FAIRFIELD, CT, 06812, United States - - 5 Beaver Bog Rd, New Fairfield, CT, 06812-2701, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID LACAVA Agent 5 BEAVER BOG ROAD, NEW FAIRFIELD, CT, 06812, United States 5 BEAVER BOG ROAD, NEW FAIRFIELD, CT, 06812, United States +1 203-948-1158 ctplumbing7473@gmail.com 1306 EATON COURT, LEXINGTON MEWS, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013377525 2025-04-22 2025-04-22 Interim Notice Interim Notice -
BF-0013010612 2025-03-13 - Annual Report Annual Report -
BF-0012568297 2024-08-29 - Annual Report Annual Report -
BF-0012084231 2023-11-03 2023-11-03 Interim Notice Interim Notice -
BF-0012040185 2023-10-31 2023-10-31 Reinstatement Certificate of Reinstatement -
BF-0011958149 2023-09-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011828967 2023-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011808340 2023-05-12 2023-05-12 Interim Notice Interim Notice -
0005995039 2018-01-03 - Annual Report Annual Report 2018
0005757850 2017-02-01 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6002328908 2021-05-01 0156 PPP 9 Dunham Dr Unit 14, New Fairfield, CT, 06812-4048
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20784
Loan Approval Amount (current) 20784
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Fairfield, FAIRFIELD, CT, 06812-4048
Project Congressional District CT-05
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21036.91
Forgiveness Paid Date 2022-07-26

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005197780 Active DEPT REV SERVS 2024-03-15 2034-03-15 ORIG FIN STMT

Parties

Name CONNECTICUT PLUMBING, LLC
Role Debtor
Name Connecticut Department of Revenue Services
Role Secured Party
0002939347 Active LABOR 2013-05-22 9999-12-31 ORIG FIN STMT

Parties

Name CONNECTICUT PLUMBING, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
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