Search icon

LOPARCO CONSTRUCTION, INC.

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

Company Details

Entity Name: LOPARCO CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 22 Mar 2000
Date of dissolution: 09 Mar 2024
Business ALEI: 0646901
Annual report due: 22 Mar 2025
Business address: 354 WEST PUTNAM AVE., GREENWICH, CT, 06830, United States
Mailing address: 354 WEST PUTNAM AVE., GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: mike@mcdgllc.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LOPARCO CONSTRUCTION, INC., NEW YORK 2660988 NEW YORK

Officer

Name Role Business address Residence address
STEVEN H LOPARCO Officer 354 WEST PUTNAM RD., GREENWICH, CT, 06830, United States 988 Blvd. of the Arts, 616, Sarasota, FL, 34236, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVE LOPARCO Agent 354 WEST PUTNAM AVE, GREENWICH, CT, 06830, United States 354 WEST PUTNAM AVE, GREENWICH, CT, 06830, United States +1 203-629-4800 pat@loparco.com 354 WEST PUTNAM AVE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012579924 2024-03-09 2024-03-09 Dissolution Certificate of Dissolution -
BF-0012152197 2024-03-09 - Annual Report Annual Report -
BF-0011156837 2023-03-10 - Annual Report Annual Report -
BF-0010391379 2022-02-22 - Annual Report Annual Report 2022
0007186682 2021-02-24 - Annual Report Annual Report 2021
0007183670 2021-02-22 - Annual Report Annual Report 2020
0006491400 2019-03-26 - Annual Report Annual Report 2018
0006491406 2019-03-26 - Annual Report Annual Report 2019
0005956721 2017-10-30 - Annual Report Annual Report 2014
0005956722 2017-10-30 - 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