Search icon

DEANTONIO CONSTRUCTION COMPANY THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DEANTONIO CONSTRUCTION COMPANY THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 1954
Business ALEI: 0012987
Annual report due: 18 Oct 2025
Business address: 412 Main St, Wallingford, CT, 06492, United States
Mailing address: 412 Main St, Wallingford, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: ldeantonio@cox.net

Industry & Business Activity

NAICS

812310 Coin-Operated Laundries and Drycleaners

This industry comprises establishments primarily engaged in (1) operating facilities with coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use on the premises and/or (2) supplying and servicing coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use in places of business operated by others, such as apartments and dormitories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lawrence DeAntonio Agent 412 Main St, Wallingford, CT, 06492, United States 412 MAIN ST, Wallingford, CT, 06492, United States +1 203-537-5015 ldeantonio@cox.net 89 Kennedy Drive, MERIDEN, CT, 06450, United States

Officer

Name Role Business address Residence address
LAWRENCE DEANTONIO Officer 412 MAIN STREET, YALESVILLE, CT, 06492, United States 89 KENNEDY DRIVE, MERIDEN, CT, 06450, United States
BRYAN L. DEANTONIO Officer 412 MAIN STREET, YALESVILLE, CT, 06492, United States 1880 NARRAGANSETT AVE, BRONX, NY, 10461, United States

Director

Name Role Business address Residence address
LAWRENCE DEANTONIO Director 412 MAIN STREET, YALESVILLE, CT, 06492, United States 89 KENNEDY DRIVE, MERIDEN, CT, 06450, United States
BRYAN L. DEANTONIO Director 412 MAIN STREET, YALESVILLE, CT, 06492, United States 1880 NARRAGANSETT AVE, BRONX, NY, 10461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012315183 2024-10-15 - Annual Report Annual Report -
BF-0011090598 2023-10-08 - Annual Report Annual Report -
BF-0010693941 2022-10-18 - Annual Report Annual Report -
BF-0009916628 2022-08-25 - Annual Report Annual Report -
BF-0009690191 2022-08-25 - Annual Report Annual Report 2016
BF-0009690189 2022-08-25 - Annual Report Annual Report 2019
BF-0009690193 2022-08-25 - Annual Report Annual Report 2020
BF-0009690192 2022-08-25 - Annual Report Annual Report 2018
BF-0009690190 2022-08-25 - Annual Report Annual Report 2017
0005666815 2016-10-05 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315555748 0111500 2011-06-02 404-408 MAIN ST., WALLINGFORD, CT, 06492
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-06-02
Case Closed 2011-06-06

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Milford 230 SECOND HILL RD 37//7// 0.78 7075 Source Link
Acct Number 010601
Assessment Value $155,560
Appraisal Value $222,200
Land Use Description Single Family
Zone R60
Neighborhood R110
Land Assessed Value $145,700
Land Appraised Value $68,200

Parties

Name DEANTONIO CONSTRUCTION COMPANY THE
Sale Date 2014-05-13
Name DUCLOS, JACQUELINE
Sale Date 2020-04-24
Sale Price $332,900
Name SCM HOLDINGS, LLC
Sale Date 2017-09-15
Sale Price $80,000
Name UNIQUE LLC
Sale Date 2007-07-27
Name UNIQUE LLC
Sale Date 2006-09-27
Name UNIQUE LLC
Sale Date 2006-06-26
Name EVARTS KENNETH L & DAVENPORT BRENDA E
Sale Date 2022-05-31
Name EVARTS KENNETH L & SANDRA P
Sale Date 2022-05-31
Name SEASHORE CONSTRUCTION CO. THE
Sale Date 1972-11-27
Name WIXON DAVID + DANIELLE
Sale Date 2008-10-28
Sale Price $210,000
Name NOVASTAR MORTGAGE, INC.
Sale Date 2008-01-15
Name DIAZ JACQUELINE
Sale Date 2004-05-21
Sale Price $245,000
Name SILVER JEFFREY M + MELANIE B
Sale Date 2000-04-19
Sale Price $156,000
Name KEMNITZ WADE E + AMY E
Sale Date 1995-08-30
Sale Price $132,000
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