Search icon

MAGGIORE CONSTRUCTION INC.

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

Company Details

Entity Name: MAGGIORE CONSTRUCTION INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Feb 1980
Business ALEI: 0102185
Annual report due: 19 Feb 2026
Business address: 155 Woodward Ave # 8, NORWALK, CT, 06854, United States
Mailing address: 155 Woodward Ave # 8, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: info@maggioreconstruction.com

Industry & Business Activity

NAICS

238130 Framing Contractors

This industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
JTHOFFMAN LLC Agent

Officer

Name Role Business address Residence address
LISA ANN MAGGIORE Officer 5 EVERSLEY AVENUE, NORWALK, CT, 06851, United States 76 NEW CANAAN AVE., UNIT 6, NORWALK, CT, 06850, United States
ANTHONY PETER MAGGIORE Officer 5 EVERSLEY AVENUE, NORWALK, CT, 06851, United States 76 NEW CANAAN AVE., UNIT 6, NORWALK, CT, 06850, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0004137 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2011-10-01 2013-09-30
NHC.0017458 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2023-12-22 2023-12-22 2025-03-31
HIC.0501992 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 1999-12-01 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905502 2025-03-06 - Annual Report Annual Report -
BF-0012044227 2024-01-26 - Annual Report Annual Report -
BF-0011076923 2023-01-26 - Annual Report Annual Report -
BF-0010394284 2022-02-14 - Annual Report Annual Report 2022
0007226860 2021-03-12 - Annual Report Annual Report 2021
0006743656 2020-02-06 - Annual Report Annual Report 2020
0006732404 2020-01-27 - Annual Report Annual Report 2019
0006207233 2018-06-27 - Annual Report Annual Report 2018
0005889101 2017-07-15 - Change of Business Address Business Address Change -
0005761227 2017-02-03 - Annual Report Annual Report 2017
See something incorrect or outdated?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