Search icon

LUPINI CONSTRUCTION, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: LUPINI CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 09 Feb 1998
Branch of: LUPINI CONSTRUCTION, INC., NEW YORK (Company Number 7297104)
Business ALEI: 0582849
Annual report due: 09 Feb 2025
Business address: 6081 TRENTON RD., UTICA, NY, 13502, United States
Mailing address: 6081 TRENTON RD., UTICA, NY, United States, 13502
Place of Formation: NEW YORK
E-Mail: llupini@lupiniconstruction.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States llupini@lupiniconstruction.com

Officer

Name Role Business address Residence address
ELIZABETH H. LUPINI Officer 6081 TRENTON RD., UTICA, NY, 13502, United States 316 LONG LAKE RD., WOODGATE, NY, 13494, United States
SCOTT D. LUPINI Officer 6081 TRENTON RD., UTICA, NY, 13502, United States 10302 DOYLE RD., UTICA, NY, 13502, United States
LORI M. LUPINI Officer 6081 TRENTON RD., UTICA, NY, 13502, United States 107 SKYVIEW LANE, UTICA, NY, 13502, United States

Director

Name Role Business address Residence address
ELIZABETH H. LUPINI Director 6081 TRENTON RD., UTICA, NY, 13502, United States 316 LONG LAKE RD., WOODGATE, NY, 13494, United States
SCOTT D. LUPINI Director 6081 TRENTON RD., UTICA, NY, 13502, United States 10302 DOYLE RD., UTICA, NY, 13502, United States
LORI M. LUPINI Director 6081 TRENTON RD., UTICA, NY, 13502, United States 107 SKYVIEW LANE, UTICA, NY, 13502, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012181648 2024-01-15 - Annual Report Annual Report -
BF-0011268079 2023-01-12 - Annual Report Annual Report -
BF-0010373005 2022-01-09 - Annual Report Annual Report 2022
0007062529 2021-01-13 - Annual Report Annual Report 2021
0006718322 2020-01-10 - Annual Report Annual Report 2020
0006328306 2019-01-21 - Annual Report Annual Report 2019
0006207783 2018-06-28 - Annual Report Annual Report 2018
0005768800 2017-02-16 - Annual Report Annual Report 2017
0005471128 2016-01-25 - Annual Report Annual Report 2016
0005266457 2015-01-26 - Annual Report Annual Report 2015
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