Search icon

BUILDING PRODUCTS CORPORATION

Company Details

Entity Name: BUILDING PRODUCTS CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 08 Dec 1971
Date of dissolution: 28 Dec 2017
Business ALEI: 0005113
Annual report due: 28 Dec 2018
Business address: 50 NEWTOWN ROAD, DANBURY, CT, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jmorris@oamlaw.com

Agent

Name Role Business address Residence address
JULIA B MORRIS Agent 280 TRUMBULL ST., 23RD FL, HARTFORD, CT, 06103, United States 44 Waterown Road, Middlebury, CT, 06762, United States

Officer

Name Role Business address Residence address
BARRY J. BERTRAM Officer 50 NEWTOWN ROAD, DANBURY, CT, 06810, United States 541 SKYLINE RIDGE ROAD, BRIDGEWATER, CT, 06752, United States
DIANNE FLEISCHER Officer 50 NEWTOWN ROAD, DANBURY, CT, 06810, United States 21 SUNRISE ROAD, DANBURY, CT, 06810, United States
JULIA B. MORRIS Officer 50 NEWTOWN ROAD, DANBURY, CT, 06810, United States 44 WATERTOWN ROAD, MIDDLEBURY, CT, 06762, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RES.0754859 REAL ESTATE SALESPERSON INACTIVE No data No data No data No data
REB.0751265 REAL ESTATE BROKER INACTIVE No data No data 2010-04-01 2011-03-31

History

Type Old value New value Date of change
Name change BERTRAM REALTY MAINTENANCE, INC. BUILDING PRODUCTS CORPORATION 1978-02-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005993957 2017-12-28 2017-12-28 Dissolution Certificate of Dissolution No data
0005991334 2017-12-27 No data Annual Report Annual Report 2017
0005705358 2016-11-29 No data Annual Report Annual Report 2016
0005445948 2015-12-14 No data Annual Report Annual Report 2015
0005242649 2014-12-26 No data Annual Report Annual Report 2014
0005225561 2014-11-25 No data Annual Report Annual Report 2013
0004998082 2013-12-11 No data Annual Report Annual Report 2012
0004503553 2012-01-13 No data Annual Report Annual Report 2011
0004383692 2011-05-31 No data Annual Report Annual Report 2010
0004087012 2010-01-21 No data Annual Report Annual Report 2009

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
942319 Intrastate Non-Hazmat 2009-06-29 4000 2008 1 3 Private(Property)
Legal Name BUILDING PRODUCTS CORPORATION
DBA Name -
Physical Address 50 NEWTOWN ROAD, DANBURY, CT, 06810, US
Mailing Address 50 NEWTOWN ROAD, DANBURY, CT, 06810, US
Phone (203) 748-5100
Fax (203) 792-0280
E-mail TOM@BRT.COM

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: 10 Mar 2025

Sources: Connecticut's Official State Website