Search icon

M.J. LOSITO ELECTRICAL CONTRACTORS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: M.J. LOSITO ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2000 (25 years ago)
Branch of: M.J. LOSITO ELECTRICAL CONTRACTORS, INC., Connecticut (Company Number 0094852)
Entity Number: 2533458
ZIP code: 06801
County: Putnam
Place of Formation: Connecticut
Address: 98 WOOSTER STREET, BETHEL, CT, United States, 06801
Principal Address: 16 COLONIAL DRIVE, BETHEL, CT, United States, 06801

Chief Executive Officer

Name Role Address
MICHAEL J LOSITO Chief Executive Officer 98 WOOSTER ST, BETHEL, CT, United States, 06801

DOS Process Agent

Name Role Address
M.J. LOSITO ELECTRICAL CONTRACTORS, INC. DOS Process Agent 98 WOOSTER STREET, BETHEL, CT, United States, 06801

History

Start date End date Type Value
2004-08-02 2006-06-19 Address 98 WOOSTER STREET, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2004-08-02 2006-06-19 Address 16 COLONIAL DRIVE, BETHEL, CT, 06801, USA (Type of address: Principal Executive Office)
2002-07-09 2004-08-02 Address 16 COLONIAL DRIVE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2002-07-09 2004-08-02 Address 98 WOOSTER STREET, BETHEL, CT, 06801, USA (Type of address: Principal Executive Office)
2000-07-20 2020-07-09 Address 98 WOOSTER STREET, BETHEL, CT, 06801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709060060 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180725006075 2018-07-25 BIENNIAL STATEMENT 2018-07-01
160726006210 2016-07-26 BIENNIAL STATEMENT 2016-07-01
120711006138 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100806002337 2010-08-06 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State