Search icon

BRUNO CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRUNO CONSTRUCTION CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 01 Jul 1947
Date of dissolution: 24 Jan 2022
Business ALEI: 0012714
Annual report due: 29 Jul 2019
Business address: 52 POPLAR STREET, STAMFORD, CT, 06907
Mailing address: P.O. BOX 2025, DARIEN, CT, 06820
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 900
E-Mail: dmbruno8@gmail.com

Officer

Name Role Business address E-Mail Residence address
JEFFREY BRUNO Officer 52 POPLAR STREET, STAMFORD, CT, 06907, United States - 36 CATALPA TERRACE, DARIEN, CT, 06820, United States
DAVID M. BRUNO Officer 52 POPLAR STREET, STAMFORD, CT, 06907, United States dmbruno8@gmail.com 193 HOLLOW TREE RIDGE RD, DARIEN, CT, 06820, United States

Agent

Name Role Business address E-Mail Residence address
DAVID M. BRUNO Agent 52 POPLAR STREET, STAMFORD, CT, 06907, United States dmbruno8@gmail.com 193 HOLLOW TREE RIDGE RD, DARIEN, CT, 06820, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0002809 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2013-10-01 2015-09-30
HIC.0570182 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2001-01-25 2016-12-01 2017-11-30

History

Type Old value New value Date of change
Name change DARIEN TRUCKING COMPANY, INCORPORATED, THE BRUNO CONSTRUCTION CO., INC. 1983-01-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010427016 2022-01-24 2022-01-24 Dissolution Certificate of Dissolution -
0006218744 2018-07-19 - Annual Report Annual Report 2017
0006218761 2018-07-19 - Annual Report Annual Report 2018
0005723416 2016-12-22 - Annual Report Annual Report 2016
0005415941 2015-10-22 - Annual Report Annual Report 2015

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
35500.00
Total Face Value Of Loan:
35500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-24
Type:
Unprog Rel
Address:
264 HEIGHTS ROAD, DARIEN, CT, 06802
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-05-27
Type:
Planned
Address:
LEROY AVENUE, DARIEN,, CT, 06820
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-17
Type:
Planned
Address:
PARKLAND DRIVE, DARIEN, CT, 06426
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$35,500
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,748.99
Servicing Lender:
Fairfield County Bank
Use of Proceeds:
Payroll: $35,500

Debts and Liens

Subsequent Filing No:
0005033967
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-12-09
Lapse Date:
2027-05-31
Subsequent Filing No:
0003184156
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2017-05-31
Lapse Date:
2027-05-31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(203) 348-9394
Add Date:
1999-08-10
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

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