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 |
NAICS
812310 Coin-Operated Laundries and DrycleanersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315555748 | 0111500 | 2011-06-02 | 404-408 MAIN ST., WALLINGFORD, CT, 06492 | |||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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