Search icon

FORESTVILLE LUMBER CO., INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FORESTVILLE LUMBER CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Mar 1946
Business ALEI: 0017679
Annual report due: 22 Mar 2025
Business address: 21 TOWNLINE ROAD, PLAINVILLE, CT, 06062, United States
Mailing address: 21 TOWNLINE ROAD, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 960
E-Mail: garydflc@hotmail.com

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

This industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORESTVILLE LUMBER CO., INC. PROFIT-SHARING PLAN & TRUST 2023 060616978 2024-09-24 FORESTVILLE LUMBER CO., INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-01
Business code 444190
Sponsor’s telephone number 8607471688
Plan sponsor’s mailing address 21 TOWN LINE ROAD, PO BOX 249, PLAINVILLE, CT, 060620249
Plan sponsor’s address 21 TOWN LINE ROAD, PO BOX 249, PLAINVILLE, CT, 060620249

Plan administrator’s name and address

Administrator’s EIN 222129702
Plan administrator’s name ADMINISTRATIVE COMMITTEE
Plan administrator’s address 21 TOWN LINE ROAD, P.O. BOX 249, PLAINVILLE, CT, 060620249
Administrator’s telephone number 8607471688

Number of participants as of the end of the plan year

Active participants 22
Other retired or separated participants entitled to future benefits 14
Number of participants with account balances as of the end of the plan year 36
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing SHAWN MURPHY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-24
Name of individual signing SHAWN MURPHY
Valid signature Filed with authorized/valid electronic signature
FORESTVILLE LUMBER CO., INC. PROFIT-SHARING PLAN & TRUST 2022 060616978 2023-10-16 FORESTVILLE LUMBER CO., INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-01
Business code 444190
Sponsor’s telephone number 8607471688
Plan sponsor’s mailing address 21 TOWN LINE ROAD, PO BOX 249, PLAINVILLE, CT, 060620249
Plan sponsor’s address 21 TOWN LINE ROAD, PO BOX 249, PLAINVILLE, CT, 060620249

Plan administrator’s name and address

Administrator’s EIN 222129702
Plan administrator’s name ADMINISTRATIVE COMMITTEE
Plan administrator’s address 21 TOWN LINE ROAD, PO BOX 249, PLAINVILLE, CT, 060620249
Administrator’s telephone number 8607471688

Number of participants as of the end of the plan year

Active participants 20
Other retired or separated participants entitled to future benefits 14
Number of participants with account balances as of the end of the plan year 34
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing SHAWN MURPHY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing SHAWN MURPHY
Valid signature Filed with authorized/valid electronic signature
FORESTVILLE LUMBER CO., INC. PROFIT-SHARING PLAN & TRUST 2021 060616978 2022-10-14 FORESTVILLE LUMBER CO., INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-01
Business code 444190
Sponsor’s telephone number 8607471688
Plan sponsor’s mailing address 21 TOWN LINE ROAD, PO BOX 249, PLAINVILLE, CT, 060620249
Plan sponsor’s address 21 TOWN LINE ROAD, PO BOX 249, PLAINVILLE, CT, 060620249

Plan administrator’s name and address

Administrator’s EIN 222129702
Plan administrator’s name ADMINISTRATIVE COMMITTEE
Plan administrator’s address 21 TOWN LINE ROAD, PO BOX 249, PLAINVILLE, CT, 060620249
Administrator’s telephone number 8607471688

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 31
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing THOMAS TRUSKOSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing THOMAS TRUSKOSKI
Valid signature Filed with authorized/valid electronic signature
FORESTVILLE LUMBER CO., INC PROFIT-SHARING PLAN & TRUST 2020 060616978 2021-08-11 FORESTVILLE LUMBER CO., INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-01
Business code 444190
Sponsor’s telephone number 8607471688
Plan sponsor’s mailing address 21 TOWN LINE ROAD, PO BOX 249, PLAINVILLE, CT, 060620249
Plan sponsor’s address 21 TOWN LINE ROAD, PO BOX 249, PLAINVILLE, CT, 060620249

Plan administrator’s name and address

Administrator’s EIN 222129702
Plan administrator’s name ADMINISTRATIVE COMMITTEE
Plan administrator’s address 21 TOWN LINE ROAD, PO BOX 249, PLAINVILLE, CT, 060620249
Administrator’s telephone number 8607471688

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 35
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing SHAWN MURPHY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-11
Name of individual signing SHAWN MURPHY
Valid signature Filed with authorized/valid electronic signature
FORESTVILLE LUMBER CO., INC. PROFIT-SHARING PLAN & TRUST 2019 060616978 2020-10-05 FORESTVILLE LUMBER CO., INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-01
Business code 444190
Sponsor’s telephone number 8607471688
Plan sponsor’s mailing address 21 TOWN LINE ROAD, PO BOX 249, PLAINVILLE, CT, 060620249
Plan sponsor’s address 21 TOWN LINE ROAD, PO BOX 249, PLAINVILLE, CT, 060620249

Plan administrator’s name and address

Administrator’s EIN 222129702
Plan administrator’s name ADMINISTRATIVE COMMITTEE
Plan administrator’s address 21 TOWN LINE ROAD, PO BOX 249, PLAINVILLE, CT, 060620249
Administrator’s telephone number 8607471688

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 35
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
FORESTVILLE LUMBER CO., INC. PROFIT-SHARING PLAN & TRUST 2018 060616978 2019-10-14 FORESTVILLE LUMBER CO., INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-01
Business code 444190
Sponsor’s telephone number 8607471688
Plan sponsor’s mailing address 21 TOWN LINE ROAD, PO BOX 249, PLAINVILLE, CT, 060620249
Plan sponsor’s address 21 TOWN LINE ROAD, PO BOX 249, PLAINVILLE, CT, 060620249

Plan administrator’s name and address

Administrator’s EIN 222129702
Plan administrator’s name ADMINISTRATIVE COMMITTEE
Plan administrator’s address 21 TOWN LINE ROAD, PO BOX 249, PLAINVILLE, CT, 060620249
Administrator’s telephone number 8607471688

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 32
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gary Duquette Agent 21 TOWNLINE ROAD, PLAINVILLE, CT, 06062, United States 21 TOWNLINE ROAD, PLAINVILLE, CT, 06062, United States +1 860-378-9901 garydflc@hotmail.com 21 TOWNLINE ROAD, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Residence address
THOMAS TRUSKOSKI Officer 21 TOWNLINE ROAD, PLAINVILLE, CT, 06062, United States 108 HAYSTACK RD., MANCHESTER, CT, 06040, United States

Director

Name Role Business address Phone E-Mail Residence address
Gary Duquette Director 21 TOWNLINE ROAD, PLAINVILLE, CT, 06062, United States +1 860-378-9901 garydflc@hotmail.com 21 TOWNLINE ROAD, PLAINVILLE, CT, 06062, United States

History

Type Old value New value Date of change
Name change FORESTVILLE LUMBER COMPANY,THE FORESTVILLE LUMBER CO., INC. 2012-04-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341108 2024-03-11 - Annual Report Annual Report -
BF-0011089481 2023-02-24 - Annual Report Annual Report -
BF-0010332954 2022-05-19 - Annual Report Annual Report 2022
0007205149 2021-03-04 - Annual Report Annual Report 2021
0006752858 2020-02-11 - Annual Report Annual Report 2020
0006379771 2019-02-12 - Annual Report Annual Report 2019
0006068172 2018-02-10 - Annual Report Annual Report 2018
0005774131 2017-02-25 - Annual Report Annual Report 2017
0005494943 2016-02-27 - Annual Report Annual Report 2016
0005274645 2015-02-07 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6040557705 2020-05-01 0156 PPP 21 TOWN LINE RD, PLAINVILLE, CT, 06062-2648
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269209
Loan Approval Amount (current) 269209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address PLAINVILLE, HARTFORD, CT, 06062-2648
Project Congressional District CT-05
Number of Employees 26
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273044.31
Forgiveness Paid Date 2021-10-07

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
0005140074 Active OFS 2023-05-10 2028-06-23 AMENDMENT

Parties

Name FORESTVILLE LUMBER CO., INC.
Role Debtor
Name THE FORESTVILLE LUMBER COMPANY, INC.
Role Debtor
Name JELD-WEN, INC.
Role Secured Party
0003239225 Active OFS 2018-04-24 2028-06-23 AMENDMENT

Parties

Name FORESTVILLE LUMBER CO., INC.
Role Debtor
Name JELD-WEN, INC.
Role Secured Party
Name THE FORESTVILLE LUMBER COMPANY, INC.
Role Debtor
0002940728 Active OFS 2013-05-31 2028-06-23 AMENDMENT

Parties

Name THE FORESTVILLE LUMBER COMPANY, INC.
Role Debtor
Name FORESTVILLE LUMBER CO., INC.
Role Debtor
Name JELD-WEN, INC.
Role Secured Party

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Plainville 21 TOWN LINE RD R02108 4.4700 Source Link
Property Use Retail
Primary Use Lumber Yard
Zone GI
Appraised Value 593,300
Assessed Value 415,310

Parties

Name FORESTVILLE LUMBER CO., INC.
Sale Date 1964-01-09
Sale Price $0
Name FORESTVILLE LUMBER CO., INC.
Sale Date 1950-09-21
Sale Price $0

Court Cases

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 34745 CITIZENS BANK OF CONNECTICUT v. TUCCIO DEVELOPMENT INC., ET AL. 2012-06-14 Appeal Case Disposed View Case
AC 14799 FORESTVILLE LUMBER CO., INC. v RED OAK DEVELOPMENT CORP., ET AL. 1995-05-17 Appeal Case Disposed View Case
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