Search icon

BERKSHIRE INDUSTRIAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BERKSHIRE INDUSTRIAL CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Nov 1968
Business ALEI: 0005001
Annual report due: 04 Nov 2025
Business address: 2 PARKLAWN DRIVE, BETHEL, CT, 06801, United States
Mailing address: 2 PARKLAWN DRIVE, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200000
E-Mail: michelle@berkshirecorporatepark.com

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

Officer

Name Role Business address Residence address
GREGORY L STEINER Officer 2 PARKLAWN DRIVE, BETHEL, CT, 06801, United States 2 PARKLAWN DRIVE, BETHEL, CT, 06801, United States
MICHELLE WOOD Officer 2 PARKLAWN DR, 2 PARKLAWN DR, BETHEL, CT, 06801, United States 2 PARKLAWN DR, 2 PARKLAWN DR, BETHEL, CT, 06801, United States
CHRIS STEINER Officer 2 PARKLAWN DRIVE, BETHEL, CT, 06801, United States 2 PARKLAWN DRIVE, BETHEL, CT, 06801, United States

Director

Name Role Business address Residence address
GREGORY L STEINER Director 2 PARKLAWN DRIVE, BETHEL, CT, 06801, United States 2 PARKLAWN DRIVE, BETHEL, CT, 06801, United States
MICHELLE WOOD Director 2 PARKLAWN DR, 2 PARKLAWN DR, BETHEL, CT, 06801, United States 2 PARKLAWN DR, 2 PARKLAWN DR, BETHEL, CT, 06801, United States
CHRIS STEINER Director 2 PARKLAWN DRIVE, BETHEL, CT, 06801, United States 2 PARKLAWN DRIVE, BETHEL, CT, 06801, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY L. STEINER Agent 2 PARKLAWN DRIVE, BETHEL, CT, 06801, United States 2 PARKLAWN DRIVE, BETHEL, CT, 06801, United States +1 203-743-7201 michelle@berkshirecorporatepark.com 7 HAMLIN COURT, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317888 2024-11-20 - Annual Report Annual Report -
BF-0011079999 2023-12-04 - Annual Report Annual Report -
BF-0010383853 2022-11-09 - Annual Report Annual Report 2022
BF-0009821485 2021-10-12 - Annual Report Annual Report -
0007324032 2021-05-04 - Interim Notice Interim Notice -

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104100.00
Total Face Value Of Loan:
104100.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$104,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,646.52
Servicing Lender:
Union Savings Bank
Use of Proceeds:
Payroll: $104,100

Debts and Liens

Subsequent Filing No:
0005214405
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-05-13
Lapse Date:
2029-06-25
Subsequent Filing No:
0005136287
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-04-25
Lapse Date:
2028-05-30
Subsequent Filing No:
0005043443
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-01-28
Lapse Date:
2027-02-05
Subsequent Filing No:
0003400924
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2020-09-08
Lapse Date:
2025-09-14
Subsequent Filing No:
0003309572
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2019-05-29
Lapse Date:
2029-06-25
Subsequent Filing No:
0003240726
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2018-04-30
Lapse Date:
2028-05-30
Subsequent Filing No:
0003159460
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2017-01-18
Lapse Date:
2027-02-05
Subsequent Filing No:
0003076624
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2015-09-14
Lapse Date:
2025-09-14
Subsequent Filing No:
0002994460
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2014-05-12
Lapse Date:
2029-06-25
Subsequent Filing No:
0002947789
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2013-07-11
Lapse Date:
2027-02-05

Property Vision Details

Town:
Brookfield
Location:
195 FEDERAL RD
Mblu:
D14//045//
Size:
4.08
Acct Number:
07019000
Assessment Value:
$4,285,430
Appraisal Value:
$6,122,010
Land Use Description:
Ret/Office
Zone:
C-1
Land Assessed Value:
$1,536,960
Land Appraised Value:
$2,195,640
Town:
Brookfield
Location:
2 VALE RD
Mblu:
E17//008//
Size:
1.13
Acct Number:
00461000
Assessment Value:
$85,720
Appraisal Value:
$122,450
Land Use Description:
Vacant Res Land
Zone:
R-40
Land Assessed Value:
$85,720
Land Appraised Value:
$122,450
Town:
Brookfield
Location:
21 SANDY LN
Mblu:
D14//046//
Size:
2.52
Acct Number:
01749000
Assessment Value:
$103,010
Appraisal Value:
$147,160
Land Use Description:
Vacant Res Land
Zone:
C-1
Land Assessed Value:
$103,010
Land Appraised Value:
$147,160

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