Search icon

COMFORT SOLUTIONS HEATING AND COOLING L.L.C.

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

Company Details

Entity Name: COMFORT SOLUTIONS HEATING AND COOLING L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 2011
Business ALEI: 1038673
Annual report due: 31 Mar 2026
Business address: 30 VALLEY FORGE CT, SOUTHINGTON, CT, 06489, United States
Mailing address: P.O. BOX 53, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: comfortsolutionsllc@aol.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2021-05-28
Expiration Date: 2023-05-28
Status: Expired
Product: HVAC Service and Installation
Number Of Employees: 1

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 Mailing address Phone E-Mail Residence address
THOMAS J. DIAZ Agent 30 VALLEY FORGE CT, SOUTHINGTON, CT, 06489, United States +1 860-620-2786 comfortsolutionsllc@aol.com 30 VALLEY FORGE CT, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Phone E-Mail Residence address
THOMAS J. DIAZ Officer +1 860-620-2786 comfortsolutionsllc@aol.com 30 VALLEY FORGE CT, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008672 2025-03-05 - Annual Report Annual Report -
BF-0012088750 2024-03-07 - Annual Report Annual Report -
BF-0011189726 2023-03-06 - Annual Report Annual Report -
BF-0010251301 2022-03-07 - Annual Report Annual Report 2022
0007257151 2021-03-24 - Annual Report Annual Report 2021
0006843180 2020-03-20 - Annual Report Annual Report 2020
0006482360 2019-03-21 - Annual Report Annual Report 2019
0006128096 2018-03-19 - Annual Report Annual Report 2018
0005843745 2017-05-15 - Annual Report Annual Report 2017
0005570199 2016-05-20 - Annual Report Annual Report 2016

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
0005115587 Active OFS 2023-01-18 2028-07-12 AMENDMENT

Parties

Name COMFORT SOLUTIONS HEATING AND COOLING L.L.C.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003244474 Active OFS 2018-05-15 2028-07-12 AMENDMENT

Parties

Name COMFORT SOLUTIONS HEATING AND COOLING L.L.C.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002947706 Active OFS 2013-07-12 2028-07-12 ORIG FIN STMT

Parties

Name COMFORT SOLUTIONS HEATING AND COOLING L.L.C.
Role Debtor
Name PEOPLE'S UNITED BANK
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