Search icon

A.M. LOPRESTE, INC.

Headquarter

Company Details

Name: A.M. LOPRESTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1988 (37 years ago)
Entity Number: 1287499
ZIP code: 11780
County: Nassau
Place of Formation: New York
Address: 6 FARM RD, ST JAMES, NY, United States, 11780

Contact Details

Phone +1 516-578-0199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of A.M. LOPRESTE, INC., CONNECTICUT 1383055 CONNECTICUT

DOS Process Agent

Name Role Address
AMEDEO M LOPRESTE DOS Process Agent 6 FARM RD, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
AMEDEO MARIO LOPRESTE Chief Executive Officer 6 FARM RD, ST JAMES, NY, United States, 11780

Licenses

Number Status Type Date End date
1364846-DCA Active Business 2010-08-02 2025-02-28

History

Start date End date Type Value
2004-09-13 2006-07-27 Address 6 FARM RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1998-07-22 2004-09-13 Address 6 FARM RD, ST JAMES, NY, 11780, 1204, USA (Type of address: Chief Executive Officer)
1993-12-28 1998-07-22 Address 509 STARKS PLACE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1993-12-28 1998-07-22 Address 509 STARKS PLACE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1993-12-28 1998-07-22 Address 509 STARKS PLACE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1988-08-26 1993-12-28 Address 509 STARKS PLACE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141117006441 2014-11-17 BIENNIAL STATEMENT 2014-08-01
100819002671 2010-08-19 BIENNIAL STATEMENT 2010-08-01
060727002614 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040913002119 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020812002508 2002-08-12 BIENNIAL STATEMENT 2002-08-01
010409002080 2001-04-09 BIENNIAL STATEMENT 2000-08-01
980722002042 1998-07-22 BIENNIAL STATEMENT 1998-08-01
960808002459 1996-08-08 BIENNIAL STATEMENT 1996-08-01
931228002263 1993-12-28 BIENNIAL STATEMENT 1993-08-01
931228002255 1993-12-28 BIENNIAL STATEMENT 1992-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594796 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3268494 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
2913427 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2528119 TRUSTFUNDHIC CREDITED 2017-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528120 RENEWAL INVOICED 2017-01-06 100 Home Improvement Contractor License Renewal Fee
1942216 RENEWAL INVOICED 2015-01-16 100 Home Improvement Contractor License Renewal Fee
1942215 TRUSTFUNDHIC INVOICED 2015-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1024535 TRUSTFUNDHIC INVOICED 2013-08-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1054872 RENEWAL INVOICED 2013-08-26 100 Home Improvement Contractor License Renewal Fee
1024536 TRUSTFUNDHIC INVOICED 2011-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State