Search icon

JGW PLUMBING LLC

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

Company Details

Entity Name: JGW PLUMBING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 2017
Business ALEI: 1238214
Annual report due: 31 Mar 2026
Business address: 46 LAMPLIGHT LANE, MILFORD, CT, 06460, United States
Mailing address: 46 LAMPLIGHT LANE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jgw149@optimum.net

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH G. WEBER Agent 46 LAMPLIGHT LANE, MILFORD, CT, 06460, United States 46 LAMPLIGHT LANE, MILFORD, CT, 06460, United States +1 203-915-1155 jgw149@optimum.net 46 LAMPLIGHT LANE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH G. WEBER Officer 46 LAMPLIGHT LANE, MILFORD, CT, 06460, United States +1 203-915-1155 jgw149@optimum.net 46 LAMPLIGHT LANE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077698 2025-03-17 - Annual Report Annual Report -
BF-0012106808 2024-03-04 - Annual Report Annual Report -
BF-0011338043 2023-02-19 - Annual Report Annual Report -
BF-0010268344 2022-02-27 - Annual Report Annual Report 2022
0007183211 2021-02-22 - Annual Report Annual Report 2021
0006822695 2020-03-09 - Annual Report Annual Report 2020
0006420664 2019-03-04 - Annual Report Annual Report 2019
0006119335 2018-03-13 - Annual Report Annual Report 2018
0005834210 2017-05-01 2017-05-01 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See something incorrect or outdated?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