Search icon

THE JOHNLOU CORPORATION

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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