Entity Name: | ON POINT PLUMBING HEATING & COOLING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 11 Sep 2019 |
Date of dissolution: | 23 Dec 2021 |
Business ALEI: | 1321239 |
Business address: | 111 BEVERLY ROAD, WETHERSFIELD, CT, 06109, United States |
Mailing address: | 111 BEVERLY ROAD, WETHERSFIELD, CT, United States, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ONPOINTPHC@GMAIL.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
HUNTER FINNANCE | Officer | 111 BEVERLY ROAD, WETHERSFIELD, CT, 06109, United States | 111 BEVERLY ROAD, WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
JOSEPH EDWARD CAROLLO | Agent | 290 MAIN STREET, S.GLASTONBURY, CT, 06073, United States | 290 MAIN STREET, PO BOX 144, S GLASTONBURY, CT, 06073, United States | ONPOINTPHC@GMAIL.COM | 290 MAIN STREET, S.GLASTONBURY, CT, 06073, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010180097 | 2021-12-23 | 2021-12-23 | Dissolution | Certificate of Dissolution | No data |
0006643808 | 2019-09-11 | 2019-09-11 | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website