Search icon

HEAVY DUTY LEASING, LLC

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

Company Details

Entity Name: HEAVY DUTY LEASING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Nov 2014
Business ALEI: 1160147
Annual report due: 31 Mar 2024
Business address: 18 PLUMTREES ROAD, DANBURY, CT, 06810, United States
Mailing address: 18 PLUMTREES ROAD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JB@CTtopsoil.com

Industry & Business Activity

NAICS

532412 Construction, Mining, and Forestry Machinery and Equipment Rental and Leasing

This U.S. industry comprises establishments primarily engaged in renting or leasing heavy equipment without operators that may be used for construction, mining, or forestry, such as bulldozers, earthmoving equipment, well drilling machinery and equipment, or cranes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Cioffoletti Agent 18 PLUMTREES ROAD, DANBURY, CT, 06810, United States 18 PLUMTREES ROAD, DANBURY, CT, 06810, United States +1 203-733-1725 jb@plumtreesplumbing.com 56 Wood Creek Road, New Fairfield, CT, 06812, United States

Officer

Name Role Business address Residence address
ROBERT CIOFFOLETTI Officer 18 PLUMTREES ROAD, DANBURY, CT, 06810, United States 56 WOOD CREEK ROAD, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009291037 2023-04-28 - Annual Report Annual Report 2019
BF-0010754164 2023-04-28 - Annual Report Annual Report -
BF-0011199157 2023-04-28 - Annual Report Annual Report -
BF-0009927859 2023-04-28 - Annual Report Annual Report -
BF-0009291039 2023-04-28 - Annual Report Annual Report 2020
BF-0009291038 2023-04-28 - Annual Report Annual Report 2018
BF-0009291040 2023-03-22 - Annual Report Annual Report 2017
BF-0011728676 2023-03-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005692387 2016-11-10 - Annual Report Annual Report 2016
0005475687 2016-01-28 - 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See something incorrect or outdated?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