Search icon

LAMCO CONSTRUCTION, INC.

Company Details

Entity Name: LAMCO CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Oct 1987
Business ALEI: 0208122
Annual report due: 27 Oct 2025
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 50 STRAWBERRY HILL AVENUE, NORWALK, CT, 06855, United States
Mailing address: 50 STRAWBERRY HILL AVE, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kleblam@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS LAMETTA Agent 50 Strawberry Hill Ave, Norwalk, CT, 06855-1423, United States 50 Strawberry Hill Ave, Norwalk, CT, 06855-1423, United States +1 203-858-9299 kleblam@aol.com CT, 50 Strawberry Hill Ave, Norwalk, CT, 06855-1423, United States

Officer

Name Role Business address Phone E-Mail Residence address
KATHLEEN L. LAMETTA Officer No data No data No data 50 STRAWBERRY HILL AVE, NORWALK, CT, 06855, United States
THOMAS JAMES LAMETTA Officer 50 STRAWBERRY HILL AVENUE, NORWALK, CT, 06855, United States No data No data 12 SAXON RD, NORWALK, CT, 06855, United States
THOMAS LAMETTA Officer No data +1 203-858-9299 kleblam@aol.com CT, 50 Strawberry Hill Ave, Norwalk, CT, 06855-1423, United States

Director

Name Role Phone E-Mail Residence address
THOMAS LAMETTA Director +1 203-858-9299 kleblam@aol.com CT, 50 Strawberry Hill Ave, Norwalk, CT, 06855-1423, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016085 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2021-01-18 2023-10-01 2025-03-31
HIC.0553412 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2000-06-06 No data No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189138 2024-10-02 No data Annual Report Annual Report No data
BF-0011385797 2023-09-29 No data Annual Report Annual Report No data
BF-0010387982 2022-10-07 No data Annual Report Annual Report 2022
BF-0009816957 2021-09-27 No data Annual Report Annual Report No data
0006973674 2020-09-04 No data Annual Report Annual Report 2020
0006646308 2019-09-18 No data Annual Report Annual Report 2019
0006254869 2018-10-03 No data Annual Report Annual Report 2018
0005963719 2017-11-09 No data Annual Report Annual Report 2017
0005960028 2017-10-26 2017-10-26 Interim Notice Interim Notice No data
0005699647 2016-11-18 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3741957303 2020-04-29 0156 PPP 50 Strawberry Hill Ave, Norwalk, CT, 06855-1423
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06855-1423
Project Congressional District CT-04
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40129.63
Forgiveness Paid Date 2021-06-04

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website