Entity Name: | THE JOHNLOU CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Jun 1998 |
Business ALEI: | 0595824 |
Annual report due: | 18 Jun 2025 |
Business address: | 183 QUARRY ROAD, MILFORD, CT, 06460, United States |
Mailing address: | 183 QUARRY RD., MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | teresa@damatobrothers.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LOUIS R. PISCATELLI | Agent | 157 CHURCH ST., 19TH FLR., NEW HAVEN, CT, 06510, United States | 157 CHURCH ST., 19TH FLR., NEW HAVEN, CT, 06510, United States | +1 203-974-0341 | louis.piscatelli@withersworldwide.com | 157 CHURCH STREET, 12TH FLOOR, NEW HAVEN, CT, 06510, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Louis J DAmato | Officer | 183 QUARRY ROAD, MILFORD, CT, 06460, United States | 481 Roses Mill Rd, Milford, CT, 06460-2830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012267197 | 2024-05-21 | - | Annual Report | Annual Report | - |
BF-0011147320 | 2023-05-22 | - | Annual Report | Annual Report | - |
BF-0010319619 | 2022-06-20 | - | Annual Report | Annual Report | 2022 |
BF-0009755110 | 2021-09-29 | - | Annual Report | Annual Report | - |
0006919981 | 2020-06-08 | - | Annual Report | Annual Report | 2020 |
0006572699 | 2019-06-11 | - | Annual Report | Annual Report | 2019 |
0006323032 | 2019-01-16 | - | Change of Email Address | Business Email Address Change | - |
0006180162 | 2018-05-09 | - | Annual Report | Annual Report | 2018 |
0005870268 | 2017-06-19 | - | Annual Report | Annual Report | 2017 |
0005613930 | 2016-07-27 | - | Annual Report | Annual Report | 2015 |
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