Search icon

BURNS CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BURNS CONSTRUCTION CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 1975
Business ALEI: 0006699
Annual report due: 15 May 2026
Business address: 611 ACCESS ROAD, STRATFORD, CT, 06615, United States
Mailing address: 300 SPERRY AVE, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: norfino@burnsconstruction.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2012-04-05
Expiration Date: 2014-04-05
Status: Expired
Product: Burns Construction Company is a licensed Home Improvement Contractor and is actively involved in trucking/hauling services, paving, excavation, concrete sidewalks and curbing, milling, gas main/service installation, water main/service installation.
Number Of Employees: 90
Goods And Services Description: Building and Construction Machinery and Accessories

Industry & Business Activity

NAICS

237120 Oil and Gas Pipeline and Related Structures Construction

This industry comprises establishments primarily engaged in the construction of oil and gas lines, mains, refineries, and storage tanks. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to oil and gas pipeline and related structures construction. All structures (including buildings) that are integral parts of oil and gas networks (e.g., storage tanks, pumping stations, and refineries) are included in this industry. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
KENNETH BURNS JR. Director 300 SPERRY AVE, STRATFORD, CT, 06615, United States 197 LENORE DRIVE, SHELTON, CT, 06484, United States
EDWARD BURNS IV Director 300 SPERRY AVE, STRATFORD, CT, 06615, United States 134 INDIAN RIVER ROAD, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH A. BURNS Officer 300 SPERRY AVENUE, STRATFORD, CT, 06615, United States +1 203-375-1383 accountspayable@burnsconstruction.com 25 PATRICIA DRIVE, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH A. BURNS Agent 611 ACCESS ROAD, 2ND FLOOR, STRATFORD, CT, 06615, United States 300 SPERRY AVENUE, STRATFORD, CT, 06615, United States +1 203-375-1383 accountspayable@burnsconstruction.com 25 PATRICIA DRIVE, SHELTON, CT, 06484, United States

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
203-386-1886
Contact Person:
ANTHONY DIVIRGILIO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3341907

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
D25JLC25N914
UEI Expiration Date:
2025-11-07

Business Information

Division Name:
BURNS CONSTRUCTION COMPANY, INC.
Activation Date:
2024-11-13
Initial Registration Date:
2016-10-21

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7TDT8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-13
CAGE Expiration:
2029-11-13
SAM Expiration:
2025-11-07

Contact Information

POC:
ANTHONY DIVIRGILIO
Corporate URL:
www.burnsconstruction.com

Form 5500 Series

Employer Identification Number (EIN):
060925788
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0546957 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1996-07-01 1997-11-30
DEV.0014296 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2025-06-20 2025-06-20 2026-07-31
HIC.0546958 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897173 2025-04-15 - Annual Report Annual Report -
BF-0012313553 2024-04-24 - Annual Report Annual Report -
BF-0011079961 2023-04-17 - Annual Report Annual Report -
BF-0010303829 2022-05-25 - Annual Report Annual Report 2022
BF-0009755979 2021-10-04 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
3690900.00
Total Face Value Of Loan:
5731400.00

Mines

Mine Information

Mine Name:
PORTABLE CRUSHER
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Burns Construction Company
Party Role:
Operator
Start Date:
2001-06-01
Party Name:
Kenneth A Burns
Party Role:
Current Controller
Start Date:
2001-06-01
Party Name:
Burns Construction Company
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-25
Type:
Referral
Address:
INTERSECTION OF FAIRFIELD AVENUE AND BROAD STREET NORTH SIDE, BRIDGEPORT, CT, 06604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-09-27
Type:
Referral
Address:
1780 STRATFORD AVENUE, STRATFORD, CT, 06615
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-27
Type:
Fat/Cat
Address:
POND STREET CHOPSEY HILL ROAD, BRIDGEPORT, CT, 06606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-07-13
Type:
Planned
Address:
FOSTER SQUARE AT EAST MAIN STREET, BRIDGEPORT, CT, 06610
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-22
Type:
Complaint
Address:
BISHOP AVENUE AT BARNUM AVENUE, BRIDGEPORT, CT, 06610
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
210
Initial Approval Amount:
$3,690,900
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,731,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,797,788.72
Servicing Lender:
Newtown Savings Bank
Use of Proceeds:
Payroll: $5,731,400

Debts and Liens

Subsequent Filing No:
0005309655
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-06-27
Lapse Date:
2030-06-27
Subsequent Filing No:
0005301579
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-06-04
Lapse Date:
2030-06-04
Subsequent Filing No:
0005298292
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-05-28
Lapse Date:
2030-05-28
Subsequent Filing No:
0005298452
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-05-28
Lapse Date:
2030-05-28
Subsequent Filing No:
0005297565
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-05-27
Lapse Date:
2030-06-01
Subsequent Filing No:
0005296842
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-05-27
Lapse Date:
2030-05-26
Subsequent Filing No:
0005290291
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-05-08
Lapse Date:
2030-10-14
Subsequent Filing No:
0005282628
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-04-09
Lapse Date:
2030-04-09
Subsequent Filing No:
0005280324
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-04-03
Lapse Date:
2030-04-03
Subsequent Filing No:
0005278237
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-03-27
Lapse Date:
2030-05-26

Property Vision Details

Town:
Stratford
Location:
511 ACCESS RD
Mblu:
40/514/3//
Size:
2.4
Acct Number:
1612700
Assessment Value:
$515,760
Appraisal Value:
$736,800
Land Use Description:
Ind Whse
Zone:
MA
Neighborhood:
100
Land Assessed Value:
$289,800
Land Appraised Value:
$414,000
Town:
Bridgeport
Location:
333 ROGER WILLIAMS RD
Mblu:
85/2818/12//
Size:
0.23
Acct Number:
RB-0015150
Assessment Value:
$229,050
Appraisal Value:
$327,210
Land Use Description:
Single Family
Zone:
RA
Neighborhood:
23
Land Assessed Value:
$63,120
Land Appraised Value:
$90,170
Town:
Bridgeport
Location:
69 GEORGE ST #73
Mblu:
41/1043/7//
Size:
0.10
Acct Number:
E--0016999
Assessment Value:
$82,710
Appraisal Value:
$118,160
Land Use Description:
Religious Lnd
Zone:
MUP
Neighborhood:
NC3
Land Assessed Value:
$77,790
Land Appraised Value:
$111,130

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(203) 386-1886
Add Date:
1995-11-21
Operation Classification:
Private(Property)
power Units:
60
Drivers:
66
Inspections:
36
FMCSA Link:

Court Cases from Appellateinquiry

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 42767 DIMITRIOS MATSIKAS v. BURNS CONSTRUCTION CO., INC. 2019-04-03 Appeal Case Disposed View Case
FBT-CV17-6068642-S MATSIKAS, DIMITRIOS v. BURNS CONSTRUCTION CO., INC. 2017-11-21 T90 - Torts - All other - View Case

Federal Court Cases

Court Case Summary

Filing Date:
1987-09-15
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
BRENDA CHISOLM
Party Role:
Plaintiff
Party Name:
BURNS CONSTRUCTION CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-06-29
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
CATHERINE PRISHWALKO
Party Role:
Plaintiff
Party Name:
BURNS CONSTRUCTION CO., INC.
Party Role:
Defendant

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