Search icon

LOPRESTI HOMES CORP.

Company Details

Name: LOPRESTI HOMES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2002 (23 years ago)
Entity Number: 2764017
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 2800 SPENCERPORT ROAD, SUITE A5, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S LOPRESTI Chief Executive Officer 2800 SPENCERPORT ROAD, SUITE A5, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2800 SPENCERPORT ROAD, SUITE A5, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 2800 SPENCERPORT ROAD, SUITE A5, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-29 2024-07-17 Address 2800 SPENCERPORT ROAD, SUITE A5, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2008-05-29 2024-07-17 Address 2800 SPENCERPORT ROAD, SUITE A5, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2006-06-05 2008-05-29 Address PO BOX 228, 24 WEST AVE, STE 206, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2004-08-27 2006-06-05 Address 85 S UNION ST, STE 106, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2004-08-27 2008-05-29 Address PO BOX 228, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2002-05-07 2008-05-29 Address P.O. BOX 228, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2002-05-07 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240717003017 2024-07-17 BIENNIAL STATEMENT 2024-07-17
211214001268 2021-12-14 BIENNIAL STATEMENT 2021-12-14
180510006125 2018-05-10 BIENNIAL STATEMENT 2018-05-01
140506006297 2014-05-06 BIENNIAL STATEMENT 2014-05-01
100607002759 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080529002565 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060605002067 2006-06-05 BIENNIAL STATEMENT 2006-05-01
040827002221 2004-08-27 BIENNIAL STATEMENT 2004-05-01
020507000671 2002-05-07 CERTIFICATE OF INCORPORATION 2002-05-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1502583 Intrastate Non-Hazmat 2006-05-17 - - 1 2 Auth. For Hire
Legal Name LOPRESTI HOMES CORP
DBA Name -
Physical Address 24 WEST AVE, SPENCERPORT, NY, 14559, US
Mailing Address PO BOX 228, SPENCERPORT, NY, 14559, US
Phone (585) 352-4472
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State