Search icon

BARRETT, INC.

Headquarter

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BARRETT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 1953
Business ALEI: 0004381
Annual report due: 13 Apr 2026
Business address: 106 MILL PLAIN RD., DANBURY, CT, 06811, United States
Mailing address: 106 MILL PLAIN RD, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: jdemarco@barrettroofing.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A LUCCHESI JR Agent 106 MILL PLAIN RD, DANBURY, CT, 06811, United States 106 MILL PLAIN RD, DANBURY, CT, 06811, United States +1 203-948-3534 jdemarco@barrettroofing.com 6 REGAL DR, DANBURY, CT, 06811, United States

Officer

Name Role Business address Residence address
JOHN A. LUCCHESI JR. Officer 106 MILL PLAIN RD., DANBURY, CT, 06811, United States 6 REGAL DR., DANBURY, CT, 06811, United States
JOHN J DEMARCO Officer 106 MILL PLAIN RD, DANBURY, CT, 06811, United States 5 CRESTVIEW RD, BETHEL, CT, 06801, United States
MICHAEL J LUCCHESI Officer 106 MILL PLAIN RD, DANBURY, CT, 06811, United States 783 WHITTEMORE RD, MIDDLEBURY, CT, 06762, United States

Links between entities

Type:
Headquarter of
Company Number:
000149397
State:
RHODE ISLAND
RHODE ISLAND profile:

Form 5500 Series

Employer Identification Number (EIN):
060681058
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
53.000581 Asbestos Contractor ACTIVE CURRENT 2009-06-15 2024-07-01 2025-06-30
HIC.0511578 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31
MCO.0900667 MAJOR CONTRACTOR ACTIVE CURRENT 1995-06-22 2024-07-01 2025-06-30

History

Type Old value New value Date of change
Name change BARRETT ROOFING AND SUPPLY COMPANY OF DANBURY, INCORPORATED BARRETT, INC. 2000-10-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012896994 2025-03-14 - Annual Report Annual Report -
BF-0012313798 2024-03-14 - Annual Report Annual Report -
BF-0011080638 2023-03-30 - Annual Report Annual Report -
BF-0010277556 2022-03-29 - Annual Report Annual Report 2022
0007302852 2021-04-20 - Annual Report Annual Report 2021

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-02-24
Type:
Planned
Address:
50 HAZARD AVENUE, ENFIELD, CT, 06082
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-12
Type:
Planned
Address:
70 MILL PLAIN RD., DANBURY, CT, 06811
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-15
Type:
Referral
Address:
39 LEWIS STREET, GREENWICH, CT, 06830
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-15
Type:
Planned
Address:
25 HECKER AVENUE, DARIEN, CT, 06820
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-08-22
Type:
Planned
Address:
2203 MAIN ST., STRATFORD, CT, 06615
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1925175
Current Approval Amount:
1925175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1952234.4
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1925175
Current Approval Amount:
1925175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1936351.71

Reviews Leave a review

This company hasn't received any reviews.

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