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 |
NAICS
459999 All Other Miscellaneous RetailersThis 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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 | |||||||||||||
|
Name | JOHN BOYLE COMPANY THE |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Parties
Name | JOHN BOYLE COMPANY THE |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | JOHN BOYLE COMPANY THE |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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