Search icon

BUCKINGHAM ROUTH COMPANY

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: BUCKINGHAM ROUTH COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 1897
Business ALEI: 0006542
Annual report due: 19 May 2025
Business address: 20 GOODWIN STREET, NEW HAVEN, CT, 06512, United States
Mailing address: 20 GOODWIN STREET, NEW HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: mbutler@buckinghamrouth.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JC6XKFG54HE4 2024-12-05 20 GOODWIN ST, NEW HAVEN, CT, 06512, 1628, USA 20 GOODWIN ST, NEW HAVEN, CT, 06512, 1628, USA

Business Information

URL www.buckinghamrouth.com
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-12-13
Initial Registration Date 2023-12-06
Entity Start Date 1897-05-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE BUTLER
Role OFFICE MANAGER
Address 20 GOODWIN ST, NEW HAVEN, CT, 06512, USA
Government Business
Title PRIMARY POC
Name MICHELLE BUTLER
Role OFFICE MANAGER
Address 20 GOODWIN ST, NEW HAVEN, CT, 06512, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
KATHLEEN TAYLOR Officer 20 GOODWIN STREET, NEW HAVEN, CT, 06512, United States 64 LONG HILL ROAD, WALLINGFORD, CT, 06492, United States
PATRICK TAYLOR Officer 20 GOODWIN STREET, NEW HAVEN, CT, 06512, United States 33 GODMAN ROAD, MADISON, CT, 06443, United States
Robert Vinson Officer 20 GOODWIN STREET, NEW HAVEN, CT, 06512, United States 20 GOODWIN STREET, NEW HAVEN, CT, 06512, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY J. TAYLOR Agent 20 GOODWIN ST., NEW HAVEN, CT, 06512, United States 64 LONG HILL RD, WALLINGFORD, CT, 06492, United States +1 203-627-3822 ttaylor@buckinghamrouth.com 64 LONG HILL RD, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012312957 2024-04-24 - Annual Report Annual Report -
BF-0011768836 2023-04-21 - Annual Report Annual Report -
BF-0010559354 2022-04-20 - Annual Report Annual Report -
0007310806 2021-04-28 - Annual Report Annual Report 2021
0006900861 2020-05-08 - Interim Notice Interim Notice -
0006900813 2020-05-08 - Annual Report Annual Report 2020
0006522481 2019-04-05 - Annual Report Annual Report 2019
0006177538 2018-05-04 - Annual Report Annual Report 2018
0005845547 2017-05-17 - Annual Report Annual Report 2017
0005798227 2017-03-21 - Interim Notice Interim Notice -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
959155 0112000 1984-05-18 141 CHURCH STREET, NEW HAVEN, CT, 06510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-21
Case Closed 1984-12-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1984-06-19
Abatement Due Date 1984-06-26
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1984-06-19
Abatement Due Date 1984-06-22
Nr Instances 3
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1984-06-19
Abatement Due Date 1984-06-22
Nr Instances 1
Nr Exposed 1
10576114 0112000 1979-12-12 MORGAN LANE, West Haven, CT, 06516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-12
Emphasis N: TREX
Case Closed 1980-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-12-20
Abatement Due Date 1979-12-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1979-12-20
Abatement Due Date 1979-12-23
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4193047108 2020-04-13 0156 PPP 20 Goodwin Street, EAST HAVEN, CT, 06512-1628
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389324
Loan Approval Amount (current) 389324
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address EAST HAVEN, NEW HAVEN, CT, 06512-1628
Project Congressional District CT-03
Number of Employees 31
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 392118.6
Forgiveness Paid Date 2021-01-11
9469248306 2021-01-30 0156 PPS 20 Goodwin St, New Haven, CT, 06512-1628
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389324
Loan Approval Amount (current) 389324
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06512-1628
Project Congressional District CT-03
Number of Employees 31
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 392001.27
Forgiveness Paid Date 2021-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3214027 BUCKINGHAM ROUTH COMPANY BUCKINGHAM ROUTH CO JC6XKFG54HE4 20 GOODWIN ST, NEW HAVEN, CT, 06512-1628
Capabilities Statement Link -
Phone Number 203-467-8787
Fax Number -
E-mail Address MBUTLER@BUCKINGHAMROUTH.COM
WWW Page www.buckinghamrouth.com
E-Commerce Website -
Contact Person MICHELLE BUTLER
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 9RJ40
Year Established 1897
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005128584 Active OFS 2023-03-27 2027-11-01 AMENDMENT

Parties

Name The Buckingham Routh Company
Role Debtor
Name AIRGAS USA, LLC
Role Secured Party
Name BUCKINGHAM ROUTH COMPANY
Role Debtor
0005103818 Active OFS 2022-11-10 2027-11-01 AMENDMENT

Parties

Name BUCKINGHAM ROUTH COMPANY
Role Debtor
Name The Buckingham Routh Company
Role Debtor
Name AIRGAS USA, LLC
Role Secured Party
0005101956 Active OFS 2022-11-01 2027-11-01 ORIG FIN STMT

Parties

Name BUCKINGHAM ROUTH COMPANY
Role Debtor
Name AIRGAS USA, LLC
Role Secured Party
0005034737 Active OFS 2021-12-14 2026-12-14 ORIG FIN STMT

Parties

Name BUCKINGHAM ROUTH COMPANY
Role Debtor
Name LIBERTY BANK
Role Secured Party
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