Search icon

CYRIOUS PLUMBING, LLC

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

Company Details

Entity Name: CYRIOUS PLUMBING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2012
Business ALEI: 1067929
Annual report due: 31 Mar 2026
Business address: 24 JAMES PLACE, WOLCOTT, CT, 06716, United States
Mailing address: 24 JAMES PLACE, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cyriousplumbing30@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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYRIOUS PLUMBING LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 454972845 2024-04-23 CYRIOUS PLUMBING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 2035928325
Plan sponsor’s address 24 JAMES PLACE, WOLCOTT, CT, 06716

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing ROBERT CYR
Valid signature Filed with authorized/valid electronic signature
CYRIOUS PLUMBING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 454972845 2022-04-05 CYRIOUS PLUMBING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 2035928325
Plan sponsor’s address 24 JAMES PLACE, WOLCOTT, CT, 06716

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing ROBERT CYR
Valid signature Filed with authorized/valid electronic signature
CYRIOUS PLUMBING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 454972845 2021-05-13 CYRIOUS PLUMBING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 2035928325
Plan sponsor’s address 24 JAMES PLACE, WOLCOTT, CT, 06716

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing ROBERT CYR
Valid signature Filed with authorized/valid electronic signature
CYRIOUS PLUMBING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 454972845 2020-04-15 CYRIOUS PLUMBING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 2035928325
Plan sponsor’s address 24 JAMES PLACE, WOLCOTT, CT, 06716

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing MICHELLE CYR
Valid signature Filed with authorized/valid electronic signature
CYRIOUS PLUMBING LLC 401 K PROFIT SHARING PLAN TRUST 2016 454972845 2017-05-31 CYRIOUS PLUMBING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 2035928325
Plan sponsor’s address 24 JAMES PLACE, WOLCOTT, CT, 06716

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing ROBERT CYR
Valid signature Filed with authorized/valid electronic signature
CYRIOUS PLUMBING LLC 401 K PROFIT SHARING PLAN TRUST 2015 454972845 2016-05-23 CYRIOUS PLUMBING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 2035928325
Plan sponsor’s address 24 JAMES PLACE, WOLCOTT, CT, 06716

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing ROBERT CYR
Valid signature Filed with authorized/valid electronic signature
CYRIOUS PLUMBING LLC 401 K PROFIT SHARING PLAN TRUST 2014 454972845 2015-06-28 CYRIOUS PLUMBING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 2035928325
Plan sponsor’s address 24 JAMES PLACE, WOLCOTT, CT, 06716

Signature of

Role Plan administrator
Date 2015-06-28
Name of individual signing ROBERT CYR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT CYR Agent 24 JAMES PLACE, WOLCOTT, CT, 06716, United States 24 JAMES PLACE, WOLCOTT, CT, 06716, United States +1 203-592-8325 cyriousplumbing30@yahoo.com 26 TOWER ROAD, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT CYR Officer 24 JAMES PLACE, WOLCOTT, CT, 06716, United States +1 203-592-8325 cyriousplumbing30@yahoo.com 26 TOWER ROAD, MIDDLEBURY, CT, 06762, United States
MICHELLE CYR Officer 24 JAMES PLACE, WOLCOTT, CT, 06716, United States - - 24 JAMES PLACE, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016142 2025-03-05 - Annual Report Annual Report -
BF-0012297305 2024-01-24 - Annual Report Annual Report -
BF-0011429934 2023-01-23 - Annual Report Annual Report -
BF-0010384447 2022-02-28 - Annual Report Annual Report 2022
0007106693 2021-02-02 - Annual Report Annual Report 2021
0006781955 2020-02-25 - Annual Report Annual Report 2020
0006388393 2019-02-18 - Annual Report Annual Report 2019
0006043034 2018-01-30 - Annual Report Annual Report 2018
0005808578 2017-04-03 - Annual Report Annual Report 2017
0005544023 2016-04-19 - Annual Report Annual Report 2015
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