Search icon

THE LOSCO GROUP, INC.

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

Company Details

Entity Name: THE LOSCO GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 28 Apr 1998
Branch of: THE LOSCO GROUP, INC., NEW YORK (Company Number 1194705)
Business ALEI: 0590641
Annual report due: 28 Apr 1999
Business address: 50 MAIN STREET, WHITE PLAINS, NY, 10606
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
MICHAEL R. LOSCO Officer 50 MAIN STREET, WHITE PLAINS, NY, 10606, United States THE SEASONS CONDOMINIUMS, 16 MARTINE AVENUE, WHITE PLAINS, NY, 10606, United States

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006912457 2020-05-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006786488 2020-02-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001833770 1998-04-28 - Business Registration Certificate of Authority -
See something incorrect or outdated?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