Search icon

LAMONTAGNE CONSTRUCTION COMPANY

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAMONTAGNE CONSTRUCTION COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 1995
Business ALEI: 0517283
Annual report due: 19 Jun 2025
Business address: 24 STRAITSVILLE ROAD, PROSPECT, CT, 06712, United States
Mailing address: 24 STRAITSVILLE RD, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kelley@lamontagneconstco.com

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN LAMONTAGNE Officer 225 NEW HAVEN RD., PROSPECT, CT, 06712, United States +1 203-509-4158 kelley@lamontagneconstco.com 225 NEW HAVEN RD., PROSPECT, CT, 06712, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN LAMONTAGNE Agent 225 NEW HAVEN RD., PROSPECT, CT, 06712, United States 225 NEW HAVEN RD., PROSPECT, CT, 06712, United States +1 203-509-4158 kelley@lamontagneconstco.com 225 NEW HAVEN RD., PROSPECT, CT, 06712, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0517406 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1995-08-10 1995-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012361221 2024-05-29 - Annual Report Annual Report -
BF-0011254949 2023-05-22 - Annual Report Annual Report -
BF-0010392835 2022-05-23 - Annual Report Annual Report 2022
0007359440 2021-06-03 - Annual Report Annual Report 2021
0006901001 2020-05-08 - Annual Report Annual Report 2020
0006556253 2019-05-13 - Annual Report Annual Report 2019
0006177149 2018-05-04 - Annual Report Annual Report 2018
0005866522 2017-06-13 - Annual Report Annual Report 2017
0005866518 2017-06-13 - Annual Report Annual Report 2016
0005511106 2016-03-11 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314400318 0112000 2010-08-04 835 WEST QUEEN STREET, SOUTHINGTON, CT, 06489
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-04
Emphasis L: FALL, L: RESCON, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2010-09-29

Related Activity

Type Referral
Activity Nr 202002358
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-08-30
Abatement Due Date 2010-09-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B03
Issuance Date 2010-08-30
Abatement Due Date 2010-09-02
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2010-08-30
Abatement Due Date 2010-09-02
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 J02
Issuance Date 2010-08-30
Abatement Due Date 2010-09-02
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9033957005 2020-04-09 0156 PPP 24 STRAITSVILLE RD, PROSPECT, CT, 06712-1525
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52875
Loan Approval Amount (current) 52875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, NEW HAVEN, CT, 06712-1525
Project Congressional District CT-03
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53358.84
Forgiveness Paid Date 2021-03-18
3309348610 2021-03-16 0156 PPS 24 Straitsville Rd, Prospect, CT, 06712-1525
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58267.5
Loan Approval Amount (current) 58267.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, NEW HAVEN, CT, 06712-1525
Project Congressional District CT-03
Number of Employees 7
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58815.05
Forgiveness Paid Date 2022-03-02

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005281020 Active OFS 2025-04-04 2030-05-04 AMENDMENT

Parties

Name LAMONTAGNE CONSTRUCTION COMPANY
Role Debtor
Name ION BANK
Role Secured Party
0005280345 Active OFS 2025-04-03 2030-05-04 AMENDMENT

Parties

Name LAMONTAGNE CONSTRUCTION COMPANY
Role Debtor
Name ION BANK
Role Secured Party
0003359848 Active OFS 2020-03-13 2030-05-04 AMENDMENT

Parties

Name ION BANK
Role Secured Party
Name LAMONTAGNE CONSTRUCTION COMPANY
Role Debtor
0003043542 Active OFS 2015-03-09 2030-05-04 AMENDMENT

Parties

Name LAMONTAGNE CONSTRUCTION COMPANY
Role Debtor
Name ION BANK
Role Secured Party
0002750048 Active OFS 2010-05-04 2030-05-04 ORIG FIN STMT

Parties

Name LAMONTAGNE CONSTRUCTION COMPANY
Role Debtor
Name ION BANK
Role Secured Party
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