Search icon

LUNIC PROPERTIES INC.

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

Company Details

Entity Name: LUNIC PROPERTIES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2013
Business ALEI: 1108919
Annual report due: 06 Nov 2025
Business address: 101 E Hunting Ridge Rd, Stamford, CT, 06903-2322, United States
Mailing address: 101 E Hunting Ridge Rd, Stamford, CT, United States, 06903-2322
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: dbopel@aol.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 LUNIC PROPERTIES INC., NEW YORK 4511338 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONNA G. PELLICANO Agent 101 E Hunting Ridge Rd, Stamford, CT, 06903-2322, United States 101 E Hunting Ridge Rd, Stamford, CT, 06903-2322, United States +1 203-253-6567 dbopel@aol.com 101 E Hunting Ridge Rd, Stamford, CT, 06903-2322, United States

Officer

Name Role Business address Phone E-Mail Residence address
DONNA G. PELLICANO Officer 101 E Hunting Ridge Rd, Stamford, CT, 06903-2322, United States +1 203-253-6567 dbopel@aol.com 101 E Hunting Ridge Rd, Stamford, CT, 06903-2322, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0656028 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2019-08-13 - -
NHC.0013951 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2014-10-01 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012147187 2024-10-08 - Annual Report Annual Report -
BF-0008011162 2023-11-06 2023-11-06 First Report Organization and First Report 2015
BF-0012024208 2023-10-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004872238 2013-06-05 - Business Formation Certificate of Incorporation -
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