Search icon

JOHN BOYLE COMPANY THE

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JOHN BOYLE COMPANY THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 1904
Business ALEI: 0088554
Annual report due: 23 Feb 2026
Business address: 152 SOUTH MAIN STREET, NEW BRITAIN, CT, 06051, United States
Mailing address: P.O. BOX 397, NEW BRITAIN, CT, United States, 06050
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5800
E-Mail: bryank@johnboyleco.com

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KLBREQCGMZ47 2024-09-25 152 S MAIN ST, NEW BRITAIN, CT, 06051, 3109, USA P.O. BOX 397, NEW BRITAIN, CT, 06050, 0397, USA

Business Information

Doing Business As JOHN BOYLE DEC CENTER
URL www.johnboyledecorating.com
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-09-29
Initial Registration Date 2001-08-08
Entity Start Date 1878-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 238320, 238330, 238340, 238390, 238990, 424950, 444120, 449121, 449122
Product and Service Codes 7220, 8010, 8020, N072, S214

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HEATHER TAMPELLINI
Address 152 SOUTH MAIN ST, NEW BRITAIN, CT, 06051, USA
Title ALTERNATE POC
Name HEATHER TAMPELLINI
Address 152 SOUTH MAIN ST, NEW BRITAIN, CT, 06051, USA
Government Business
Title PRIMARY POC
Name BRYAN KING
Address P.O. BOX 397, NEW BRITAIN, CT, 06050, USA
Title ALTERNATE POC
Name HEATHER TAMPELLINI
Address P.O. BOX 397, NEW BRITAIN, CT, 06050, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN BOYLE COMPANY 401(K) P/S PLAN 2012 060269150 2013-05-20 JOHN BOYLE COMPANY 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 444120
Sponsor’s telephone number 8602242436
Plan sponsor’s address 152 SOUTH MAIN STREET, NEW BRITAIN, CT, 06051

Plan administrator’s name and address

Administrator’s EIN 060269150
Plan administrator’s name JOHN BOYLE COMPANY
Plan administrator’s address 152 SOUTH MAIN STREET, NEW BRITAIN, CT, 06051
Administrator’s telephone number 8602242436

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing SHERRY BADEN
Valid signature Filed with authorized/valid electronic signature
JOHN BOYLE COMPANY 2012 060269150 2013-04-30 JOHN BOYLE COMPANY 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 444120
Sponsor’s telephone number 8602242436
Plan sponsor’s address 152 SOUTH MAIN STREET, NEW BRITAIN, CT, 06051

Plan administrator’s name and address

Administrator’s EIN 060269150
Plan administrator’s name JOHN BOYLE COMPANY
Plan administrator’s address 152 SOUTH MAIN STREET, NEW BRITAIN, CT, 06051
Administrator’s telephone number 8602242436

Signature of

Role Plan administrator
Date 2013-04-30
Name of individual signing SHERRY BADEN
Valid signature Filed with authorized/valid electronic signature
JOHN BOYLE COMPANY 401(K) P/S PLAN 2011 060269150 2012-06-18 JOHN BOYLE COMPANY 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 444120
Sponsor’s telephone number 8602242436
Plan sponsor’s address 152 SOUTH MAIN STREET, NEW BRITAIN, CT, 06051

Plan administrator’s name and address

Administrator’s EIN 060269150
Plan administrator’s name JOHN BOYLE COMPANY
Plan administrator’s address 152 SOUTH MAIN STREET, NEW BRITAIN, CT, 06051
Administrator’s telephone number 8602242436

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing JOANN BRZEZINSKI
Valid signature Filed with authorized/valid electronic signature
JOHN BOYLE COMPANY 401(K) P/S PLAN 2010 060269150 2011-07-19 JOHN BOYLE COMPANY 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 444120
Sponsor’s telephone number 8602242436
Plan sponsor’s address 152 SOUTH MAIN STREET, NEW BRITAIN, CT, 06051

Plan administrator’s name and address

Administrator’s EIN 060269150
Plan administrator’s name JOHN BOYLE COMPANY
Plan administrator’s address 152 SOUTH MAIN STREET, NEW BRITAIN, CT, 06051
Administrator’s telephone number 8602242436

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing JOANN BRZEZINSKI
Valid signature Filed with authorized/valid electronic signature
JOHN BOYLE COMPANY 401(K) P/S PLAN 2009 060269150 2010-06-10 JOHN BOYLE COMPANY 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 444120
Sponsor’s telephone number 8602242436
Plan sponsor’s address 152 SOUTH MAIN STREET, NEW BRITAIN, CT, 06051

Plan administrator’s name and address

Administrator’s EIN 060269150
Plan administrator’s name JOHN BOYLE COMPANY
Plan administrator’s address 152 SOUTH MAIN STREET, NEW BRITAIN, CT, 06051
Administrator’s telephone number 8602242436

Signature of

Role Plan administrator
Date 2010-06-10
Name of individual signing JOANN BRZEZINSKI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRYAN P. KING Agent 152 SOUTH MAIN STREET, NEW BRITAIN, CT, 06051, United States PO BOX 397, NEW BRITAIN, CT, 06050, United States +1 860-209-6038 bryank@johnboyleco.com 210 JOHNNYCAKE MOUNTAIN ROAD, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Phone E-Mail Residence address
J. MICHAEL KING Officer JOHN BOYLE COMPANY, 152 SOUTH MAIN STREET, NEW BRITAIN, CT, 06050, United States - - 39 GREEN MANOR RD., MANCHESTER, CT, 06042, United States
BRYAN P. KING Officer 152 SOUTH MAIN STREET, NEW BRITAIN, CT, 06050, United States +1 860-209-6038 bryank@johnboyleco.com 210 JOHNNYCAKE MOUNTAIN ROAD, BURLINGTON, CT, 06013, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0672167 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-03-14 2024-03-14 2025-03-31
MCO.0901543 MAJOR CONTRACTOR ACTIVE CURRENT 2002-03-19 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904540 2025-01-24 - Annual Report Annual Report -
BF-0012043895 2024-01-29 - Annual Report Annual Report -
BF-0011078219 2023-02-13 - Annual Report Annual Report -
BF-0010414876 2022-02-22 - Annual Report Annual Report 2022
0007164634 2021-02-16 - Annual Report Annual Report 2021
0006740825 2020-02-04 - Annual Report Annual Report 2020
0006324990 2019-01-18 - Annual Report Annual Report 2019
0006290602 2018-12-11 2018-12-11 Change of Agent Agent Change -
0006186901 2018-05-21 - Annual Report Annual Report 2018
0005753781 2017-01-30 - Annual Report Annual Report 2017

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3106996 JOHN BOYLE COMPANY THE JOHN BOYLE DEC CENTER KLBREQCGMZ47 152 S MAIN ST, NEW BRITAIN, CT, 06051-3109
Capabilities Statement Link -
Phone Number 860-224-2436
Fax Number 860-223-2440
E-mail Address bryank@johnboyleco.com
WWW Page www.johnboyledecorating.com
E-Commerce Website -
Contact Person BRYAN KING
County Code (3 digit) 003
Congressional District 05
Metropolitan Statistical Area 3280
CAGE Code 1L2P4
Year Established 1878
Accepts Government Credit Card Yes
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 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 424950
NAICS Code's Description Paint, Varnish, and Supplies Merchant Wholesalers
Buy Green Yes
Code 444120
NAICS Code's Description Paint and Wallpaper Retailers
Buy Green Yes
Code 449121
NAICS Code's Description Floor Covering Retailers
Buy Green Yes
Code 449122
NAICS Code's Description Window Treatment Retailers
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
0005181738 Active OFS 2023-12-14 2028-12-14 ORIG FIN STMT

Parties

Name JOHN BOYLE COMPANY THE
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005130752 Active OFS 2023-04-04 2028-05-23 AMENDMENT

Parties

Name JOHN BOYLE COMPANY THE
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003246063 Active OFS 2018-05-23 2028-05-23 ORIG FIN STMT

Parties

Name JOHN BOYLE COMPANY THE
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

Property Vision Details

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 MBLU Size PID url
New Britain 3 FRANKLIN SQ C8C/74/// 0.05 635 Source Link
Acct Number 38900003
Assessment Value $147,000
Appraisal Value $210,000
Land Use Description Retail MDL-94
Zone CBD
Neighborhood 106K
Land Assessed Value $41,160
Land Appraised Value $58,800

Parties

Name COURTSIDE COMMONS, LLC
Sale Date 1999-01-15
Sale Price $100,000
Name URBAN RENEWAL TEAM, LLC
Sale Date 1998-04-28
Sale Price $85,000
Name STONEWALL ASSOCIATES, LLC
Sale Date 1986-12-31
Name THE JOHN BOYLE CO INC
Sale Date 1941-10-14
Name THE K + K REALTY CO INC
Sale Date 1937-02-01
Name PATRICK A + DONALD A KING +
Sale Date 1937-02-01
Name JOHN BOYLE COMPANY THE
Sale Date 1900-01-01

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_10-cv-01270 Judicial Publications 42:1983 Civil Rights (Employment Discrimination) Americans with Disabilities Act - Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name JOHN BOYLE COMPANY THE
Role Defendant
Name Ann Clark
Role Defendant
Name Thomas Cullen
Role Defendant
Name Town of Fairfield
Role Defendant
Name Fairfield Board of Education
Role Defendant
Name Deborah Jackson
Role Defendant
Name Salvatore Morabito
Role Defendant
Name Joy Gallagher
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_10-cv-01270-0
Date 2011-08-15
Notes RULING granting in part and denying in part 15 Motion to Dismiss. Signed by Judge Christopher F. Droney on 8/15/2011. (Gothers, M.)(19 pages)
View View File
Opinion ID USCOURTS-ctd-3_10-cv-01270-1
Date 2012-02-02
Notes RULING granting in part and denying in part 47 Motion to Amend/Correct. Signed by Judge Dominic J. Squatrito on 2/2/12. (Glynn, T.)
View View File
Opinion ID USCOURTS-ctd-3_10-cv-01270-2
Date 2013-03-27
Notes ORDER granting in part and denying in part 53 Motion to Dismiss. Signed by Judge Dominic J. Squatrito on 3/27/13. (Glynn, T.)
View View File
Opinion ID USCOURTS-ctd-3_10-cv-01270-3
Date 2015-05-29
Notes ORDER granting 82 Motion for Summary Judgment. The Clerk is instructed to close this case. Signed by Judge Jeffrey A. Meyer on 5/29/2015. (Ramesh, S)
View View File
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