Search icon

STEVE'S HEATING AND COOLING, LLC

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

Company Details

Entity Name: STEVE'S HEATING AND COOLING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 31 Jul 2013
Business ALEI: 1114534
Annual report due: 31 Mar 2026
Business address: 238 MAPLE TREE HILL ROAD, OXFORD, CT, 06478, United States
Mailing address: 238 MAPLE TREE HILL ROAD, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: SGAWITT@LIVE.COM
E-Mail: steve@stevesheatingcooling.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

Officer

Name Role Business address Residence address
STEPHEN GAWITT Officer 238 MAPLE TREE HILL ROAD, OXFORD, CT, 06478, United States 238 MAPLE TREE HILL ROAD, OXFORD, CT, 06478, United States

Agent

Name Role Business address Mailing address Residence address
STEPHEN GAWITT Agent 238 MAPLE TREE HILL ROAD, OXFORD, CT, 06478, United States 238 MAPLE TREE HILL ROAD, OXFORD, CT, 06478, United States 238 MAPLE TREE HILL ROAD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013283860 2024-12-19 2024-12-19 Reinstatement Certificate of Reinstatement -
BF-0013240079 2024-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012753064 2024-09-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008782450 2023-01-12 - Annual Report Annual Report 2016
BF-0008782446 2023-01-12 - Annual Report Annual Report 2020
BF-0010819912 2023-01-12 - Annual Report Annual Report -
BF-0008782451 2023-01-12 - Annual Report Annual Report 2014
BF-0008782449 2023-01-12 - Annual Report Annual Report 2017
BF-0008782445 2023-01-12 - Annual Report Annual Report 2018
BF-0010035265 2023-01-12 - Annual Report Annual Report -
See something incorrect or outdated?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