Search icon

B&L BUILDING PRODUCTS, INC.

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

Company Details

Entity Name: B&L BUILDING PRODUCTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 03 Feb 1975
Date of dissolution: 09 Dec 2003
Business ALEI: 0033022
Annual report due: 26 Feb 2003
Mailing address: 604 FEDERAL RD, BROOKFIELD, CT, 06804
Place of Formation: CONNECTICUT
Total authorized shares: 5000000

Links between entities

Type Company Name Company Number State
Headquarter of B&L BUILDING PRODUCTS, INC., NEW YORK 419197 NEW YORK

Officer

Name Role Business address Residence address
JEAN PIERRE LESSARD Officer 45 GOLDEN ST., MERIDEN, CT, 06450, United States 2 SHORE DRIVE, NIANTIC, CT, 06357, United States
DAVID P. BENEDETTO Officer 604 FEDERAL RD., BROOKFIELD, CT, 06804, United States 48 DORETHY RD, WEST REDDING, CT, 06896, United States

Agent

Name Role Business address Residence address
DAVID P BENEDETTO Agent 604 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States 48 DORETHY ROAD, REDDING, CT, 06896, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0550337 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1995-11-22 1996-11-30
HIC.0500948 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2004-12-01 2005-11-30

History

Type Old value New value Date of change
Name change NEW ENGLAND BUILDING PRODUCTS, INC. B&L BUILDING PRODUCTS, INC. 1999-04-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002650114 2003-12-09 2003-12-09 Dissolution Certificate of Dissolution -
0002402756 2002-02-06 2002-02-06 Annual Report Annual Report 2002
0002223724 2001-02-01 2001-02-01 Annual Report Annual Report 2001
0002073098 2000-02-01 2000-02-01 Annual Report Annual Report 2000
0001967113 1999-04-14 1999-04-14 Amendment Amend Name -
0001939158 1999-01-27 1999-01-27 Annual Report Annual Report 1999
0001828456 1998-02-05 1998-02-05 Annual Report Annual Report 1998
0001741913 1997-05-09 1997-05-09 Annual Report Annual Report 1997
0001591441 1996-01-29 - Annual Report Annual Report 1996
0000618501 1991-05-13 - Amendment Amend -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123150468 0111500 2003-03-19 122 PEAS ROAD, WOODBRIDGE, CT, 06525
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-05-06
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-26

Related Activity

Type Referral
Activity Nr 201526217
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 2003-05-06
Abatement Due Date 2003-06-23
Current Penalty 2450.0
Initial Penalty 2450.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260452 W06
Issuance Date 2003-05-06
Abatement Due Date 2003-06-23
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-05-06
Abatement Due Date 2003-06-23
Current Penalty 1500.0
Initial Penalty 2450.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2003-05-06
Abatement Due Date 2003-06-23
Current Penalty 1000.0
Initial Penalty 2450.0
Nr Instances 5
Nr Exposed 5
Gravity 05
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