Search icon

COLDFIRE MECHANICAL LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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
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

Officer

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

License

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

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
See something incorrect or outdated? Let us know

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