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 |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
WILLIAM GONZALEZ | Officer | +1 860-601-5076 | gonalcmechanical@gmail.com | 360 Evers St, Bridgeport, CT, 06610-1303, United States |
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 | - |
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