Search icon

GONALC MECHANICAL SERVICES, LLC

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

Company Details

Entity Name: GONALC MECHANICAL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Jun 2016
Business ALEI: 1210859
Annual report due: 31 Mar 2025
Business address: 427 MIGEON AVENUE, TORRINGTON, CT, 06790, United States
Mailing address: 427 MIGEON AVENUE, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: gonalcmechanical@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
WILLIAM GONZALEZ Agent 427 MIGEON AVENUE, TORRINGTON, CT, 06790, United States 427 MIGEON AVENUE, TORRINGTON, CT, 06790, United States +1 860-601-5076 gonalcmechanical@gmail.com 360 Evers St, Bridgeport, CT, 06610-1303, United States

Officer

Name Role Phone E-Mail Residence address
WILLIAM GONZALEZ Officer +1 860-601-5076 gonalcmechanical@gmail.com 360 Evers St, Bridgeport, CT, 06610-1303, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012260745 2024-05-15 - Annual Report Annual Report -
BF-0009026554 2023-06-09 - Annual Report Annual Report 2017
BF-0009026556 2023-06-09 - Annual Report Annual Report 2019
BF-0009977826 2023-06-09 - Annual Report Annual Report -
BF-0009026557 2023-06-09 - Annual Report Annual Report 2020
BF-0011463149 2023-06-09 - Annual Report Annual Report -
BF-0009026555 2023-06-09 - Annual Report Annual Report 2018
BF-0010902827 2023-06-09 - Annual Report Annual Report -
BF-0011774312 2023-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005600608 2016-06-16 2016-06-16 Business Formation Certificate of Organization -
See something incorrect or outdated?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