Entity Name: | COLDFIRE MECHANICAL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Sep 2016 |
Business ALEI: | 1216368 |
Annual report due: | 31 Mar 2025 |
Business address: | 34 Boyd St, WINSTED, CT, 06098, United States |
Mailing address: | po box 89, WINSTED, CT, United States, 06098 |
ZIP code: | 06098 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | miker@coldfiremechanical.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 | |
---|---|---|---|---|---|---|
Christina Ruzbasan | Agent | 19 LEWIS ST, WINSTED, CT, 06098, United States | 19 LEWIS ST, WINSTED, CT, 06098, United States | +1 860-294-6409 | christina@coldfiremechanical.com | 19 LEWIS ST, WINSTED, CT, 06098, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL J. RUZBASAN | Officer | 19 LEWIS ST, WINSTED, CT, 06098, United States | 19 LEWIS ST, WINSTED, CT, 06098, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0647765 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2017-03-07 | 2018-12-01 | 2019-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012247270 | 2024-01-30 | - | Annual Report | Annual Report | - |
BF-0012542344 | 2024-01-29 | 2024-01-29 | Amendment | Certificate of Amendment | - |
BF-0011469840 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0010206513 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
BF-0010100583 | 2021-08-12 | 2021-08-12 | Change of Agent | Agent Change | - |
0007105395 | 2021-02-02 | - | Annual Report | Annual Report | 2020 |
0007105428 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006434959 | 2019-03-08 | - | Annual Report | Annual Report | 2019 |
0006332299 | 2019-01-22 | - | Annual Report | Annual Report | 2018 |
0006332296 | 2019-01-22 | - | Annual Report | Annual Report | 2017 |
Sources: 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