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 |
NAICS
532412 Construction, Mining, and Forestry Machinery and Equipment Rental and LeasingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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