Search icon

DAVID IMPROTA, INC.

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

Company Details

Entity Name: DAVID IMPROTA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 1983
Business ALEI: 0142144
Annual report due: 25 Apr 2025
Business address: 18 INDIAN HILL ROAD, WEST REDDING, CT, 06896, United States
Mailing address: 18 INDIAN HILL ROAD, WEST REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: tennis200@aol.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID IMPROTA Agent 18 INDIAN HILL ROAD, WEST REDDING, CT, 06896, United States 18 INDIAN HILL RD, WEST REDDING, CT, 06896, United States +1 203-770-9444 Tennis200@aol.com 18 INDIAN HILL ROAD, WEST REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
MAURA N. IMPROTA Officer 18 INDIAN HILL RD., WEST REDDING, CT, 06896, United States 18 INDIAN HILL RD., WEST REDDING, CT, 06896, United States
DAVID B. IMPROTA Officer 18 INDIAN HILL RD., WEST REDDING, CT, 06896, United States 18 INDIAN HILL RD., WEST REDDING, CT, 06896, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0556335 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280974 2024-04-22 - Annual Report Annual Report -
BF-0011382524 2023-03-30 - Annual Report Annual Report -
BF-0010244748 2022-03-30 - Annual Report Annual Report 2022
0007350711 2021-05-24 - Annual Report Annual Report 2021
0007219193 2021-03-11 - Annual Report Annual Report 2020
0007219100 2021-03-11 - Annual Report Annual Report 2019
0007219039 2021-03-11 2021-03-11 Change of Agent Agent Change -
0006122948 2018-03-14 - Annual Report Annual Report 2018
0005812489 2017-04-05 - Annual Report Annual Report 2017
0005542554 2016-04-16 - Annual Report Annual Report 2016
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