Search icon

LOSTOCCO BROTHERS LITCHFIELD, LLC

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

Company Details

Entity Name: LOSTOCCO BROTHERS LITCHFIELD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 2019
Business ALEI: 1299436
Annual report due: 31 Mar 2026
Business address: 90 FEDERAL ROAD, DANBURY, CT, 06810, United States
Mailing address: 90 FEDERAL ROAD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gpmsales@comcast.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH J LOSTOCCO Agent 90 FEDERAL ROAD, DANBURY, CT, 06810, United States 90 FEDERAL ROAD, DANBURY, CT, 06810, United States +1 203-733-5703 gpmsales@comcast.net 32 STADLEY ROUGH RD, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH J LOSTOCCO Officer 90 FEDERAL ROAD, DANBURY, CT, 06810, United States +1 203-733-5703 gpmsales@comcast.net 32 STADLEY ROUGH RD, DANBURY, CT, 06811, United States
PAUL F LOSTOCCO JR Officer 94 TRIANGLE STREET, DANBURY, CT, 06810, United States - - 105 WINDING RIDGE WAY, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013106464 2025-03-07 - Annual Report Annual Report -
BF-0012123422 2024-01-24 - Annual Report Annual Report -
BF-0011247384 2023-01-23 - Annual Report Annual Report -
BF-0010332049 2022-02-04 - Annual Report Annual Report 2022
0007099281 2021-02-01 - Annual Report Annual Report 2021
0006761184 2020-02-19 - Annual Report Annual Report 2020
0006394818 2019-02-20 2019-02-20 Change of Agent Address Agent Address Change -
0006391381 2019-02-19 2019-02-19 Business Formation Certificate of Organization -
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