Search icon

BLOSZKO PLUMBING & HEATING, LLC

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

Company Details

Entity Name: BLOSZKO PLUMBING & HEATING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Aug 2016
Business ALEI: 1215915
Annual report due: 31 Mar 2025
Business address: 431 HERBERT STREET, MILFORD, CT, 06461, United States
Mailing address: 431 HERBERT STREET, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JSBPIPING@AOL.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
Joseph Bloszko Agent 431 HERBERT STREET, MILFORD, CT, 06461, United States 431 HERBERT STREET, MILFORD, CT, 06461, United States +1 203-545-9500 jsbpiping@aol.com 431 herbert street, Milford, CT, 06461, United States

Officer

Name Role Business address Residence address
JOSEPH BLOSZKO Officer 431 HERBERT STREET, MILFORD, CT, 06461, United States 431 HERBERT STREET, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012244163 2024-03-08 - Annual Report Annual Report -
BF-0011471574 2023-07-21 - Annual Report Annual Report -
BF-0008946307 2023-07-18 - Annual Report Annual Report 2017
BF-0008946306 2023-07-18 - Annual Report Annual Report 2020
BF-0008946305 2023-07-18 - Annual Report Annual Report 2019
BF-0008946304 2023-07-18 - Annual Report Annual Report 2018
BF-0010907371 2023-07-18 - Annual Report Annual Report -
BF-0009981322 2023-07-18 - Annual Report Annual Report -
BF-0011778490 2023-04-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005640995 2016-08-26 2016-08-26 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005188190 Active OFS 2024-01-24 2029-01-06 AMENDMENT

Parties

Name BLOSZKO PLUMBING & HEATING, LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005185327 Active OFS 2024-01-06 2029-01-06 ORIG FIN STMT

Parties

Name BLOSZKO PLUMBING & HEATING, LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
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