Search icon

FRANK'S PLUMBING & REMODELING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRANK'S PLUMBING & REMODELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 09 Dec 2013
Business ALEI: 1127184
Annual report due: 31 Mar 2024
Business address: 149 WILBROOK ROAD, STRATFORD, CT, 06614, United States
Mailing address: 149 WILBROOK ROAD, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: arballaro@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK T. BALLARO Agent 149 WILBROOK ROAD, STRATFORD, CT, 06614, United States 149 WILBROOK ROAD, STRATFORD, CT, 06614, United States +1 203-395-2094 arballa1@aol.com 149 WILBROOK ROAD, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Residence address
FRANK M BALLARO Officer 149 WILBROOK ROAD, STRATFROD, CT, 06614, United States 210 WILBROOK ROAD, STRATFORD, CT, 06614-1982, United States
FRANK T BALLARO Officer 149 WILBROOK ROAD, STRATFROD, CT, 06614, United States 149 WILBROOK ROAD, STRATFORD, CT, 06614, United States
ANNMARIE R. BALLARO Officer - 149 WILBROOK ROAD, STRATFORD, CT, 06614, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0653443 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2018-12-03 2018-12-03 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012505818 2023-12-26 2024-01-01 Interim Notice Interim Notice -
BF-0011317837 2023-05-23 - Annual Report Annual Report -
BF-0010409174 2022-06-24 - Annual Report Annual Report 2022
0007194235 2021-03-01 - Annual Report Annual Report 2021
0007194218 2021-03-01 - Annual Report Annual Report 2019
0007194229 2021-03-01 - Annual Report Annual Report 2020
0006685163 2019-11-22 - Annual Report Annual Report 2015
0006685166 2019-11-22 - Annual Report Annual Report 2017
0006685164 2019-11-22 - Annual Report Annual Report 2016
0006685167 2019-11-22 - Annual Report Annual Report 2018
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