Search icon

BISMARK CONSTRUCTION COMPANY, INCORPORATED

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

Company Details

Entity Name: BISMARK CONSTRUCTION COMPANY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 1982
Business ALEI: 0133615
Annual report due: 24 Aug 2025
Business address: 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States
Mailing address: 100 BRIDGEPORT AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: mary@bismarkconstruction.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CYEFLJTK33Z1 2025-01-30 100 BRIDGEPORT AVE, MILFORD, CT, 06460, 3932, USA 100 BRIDGEPORT AVENUE, BISMARK CONSTRUCTION, MILFORD, CT, 06460, 3932, USA

Business Information

Doing Business As BISMARK CONSTRUCTION CO INC
Division Name BISMARK CONSTRUCTION CO., INC.
Division Number BISMARK CO
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-02-02
Initial Registration Date 2008-08-14
Entity Start Date 1982-06-01
Fiscal Year End Close Date Jul 31

Service Classifications

NAICS Codes 236220, 238110, 238140, 238310, 238350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY M. RAUCCI
Address 100 BRIDGEPORT AVE, MILFORD, CT, 06460, 3932, USA
Title ALTERNATE POC
Name MARY DAMATO
Address 100 BRIDGEPORT AVE, MILFORD, CT, 06460, 3932, USA
Government Business
Title PRIMARY POC
Name GREGORY M. RAUCCI
Address 100 BRIDGEPORT AVE, MILFORD, CT, 06460, 3932, USA
Title ALTERNATE POC
Name MARY DAMATO
Address 100 BRIDGEPORT AVE, MILFORD, CT, 06460, 3932, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
55YE1 Active Non-Manufacturer 2008-08-14 2024-03-07 2029-02-02 2025-01-30

Contact Information

POC GREGORY M.. RAUCCI
Phone +1 203-876-8331
Fax +1 203-876-8425
Address 100 BRIDGEPORT AVE, MILFORD, CT, 06460 3932, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BISMARK CONSTRUCTION COMPANY, INCORPORATED CASH BALANCE PLAN 2023 061070773 2024-12-02 BISMARK CONSTRUCTION COMPANY, INCORPORATED 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-08-01
Business code 236200
Sponsor’s telephone number 2038768331
Plan sponsor’s address 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2024-12-02
Name of individual signing GREGORY RAUCCI
Valid signature Filed with authorized/valid electronic signature
BISMARK CONSTRUCTION COMPANY, INCORPORATED PROFIT SHARING AND 401(K) PLAN 2023 061070773 2025-01-30 BISMARK CONSTRUCTION COMPANY, INCORPORATED 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-08-01
Business code 236200
Sponsor’s telephone number 2038768331
Plan sponsor’s address 100 BRIDGEPORT AVENUE, MILFORD, CT, 064600000

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing GREGORY RAUCCI
Valid signature Filed with authorized/valid electronic signature
BISMARK CONSTRUCTION COMPANY, INCORPORATED CASH BALANCE PLAN 2022 061070773 2023-11-20 BISMARK CONSTRUCTION COMPANY, INCORPORATED 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-08-01
Business code 236200
Sponsor’s telephone number 2038768331
Plan sponsor’s address 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2023-11-20
Name of individual signing GREGORY RAUCCI
Valid signature Filed with authorized/valid electronic signature
BISMARK CONSTRUCTION COMPANY, INCORPORATED CASH BALANCE PLAN 2021 061070773 2022-11-15 BISMARK CONSTRUCTION COMPANY, INCORPORATED 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-08-01
Business code 236200
Sponsor’s telephone number 2038768331
Plan sponsor’s address 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2022-11-15
Name of individual signing GREGORY RAUCCI
Valid signature Filed with authorized/valid electronic signature
BISMARK CONSTRUCTION COMPANY, INCORPORATED CASH BALANCE PLAN 2020 061070773 2021-11-01 BISMARK CONSTRUCTION COMPANY, INCORPORATED 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-08-01
Business code 236200
Sponsor’s telephone number 2038768331
Plan sponsor’s address 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2021-11-01
Name of individual signing GREGORY RAUCCI
Valid signature Filed with authorized/valid electronic signature
BISMARK CONSTRUCTION COMPANY, INCORPORATED CASH BALANCE PLAN 2019 061070773 2020-12-01 BISMARK CONSTRUCTION COMPANY, INCORPORATED 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-08-01
Business code 236200
Sponsor’s telephone number 2038768331
Plan sponsor’s address 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2020-12-01
Name of individual signing GREGORY RAUCCI
Valid signature Filed with authorized/valid electronic signature
BISMARK CONSTRUCTION COMPANY, INCORPORATED CASH BALANCE PLAN 2018 061070773 2019-12-19 BISMARK CONSTRUCTION COMPANY, INCORPORATED 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-08-01
Business code 236200
Sponsor’s telephone number 2038768331
Plan sponsor’s address 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2019-12-19
Name of individual signing GREGORY RAUCCI
Valid signature Filed with authorized/valid electronic signature
BISMARK CONSTRUCTION COMPANY, INCORPORATED CASH BALANCE PLAN 2017 061070773 2019-01-18 BISMARK CONSTRUCTION COMPANY, INCORPORATED 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-08-01
Business code 236200
Sponsor’s telephone number 2038768331
Plan sponsor’s address 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2019-01-18
Name of individual signing GREGORY RAUCCI
Valid signature Filed with authorized/valid electronic signature
BISMARK CONSTRUCTION COMPANY, INCORPORATED CASH BALANCE PLAN 2016 061070773 2017-12-20 BISMARK CONSTRUCTION COMPANY, INCORPORATED 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-08-01
Business code 236200
Sponsor’s telephone number 2038768331
Plan sponsor’s address 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2017-12-20
Name of individual signing GREGORY RAUCCI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
JEFFREY J. RAUCCI Officer 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 108 PURDY HILL, MONROE, CT, 06468, United States
GREGORY M. RAUCCI Officer 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 257 STONEHOUSE ROAD, TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER E. STRNISTE JR. Agent Gordon Rees Scully Mansukhani, 755 Main Street, Suite 1700, Hartford, CT, 06103, United States Gordon Rees Scully Mansukhani, 755 Main Street, Suite 1700, Hartford, CT, 06103, United States +1 203-876-8331 mary@bismarkconstruction.com 1105 FARMINGTON AVENUE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013248091 2024-12-11 2024-12-11 Change of Agent Address Agent Address Change -
BF-0012278607 2024-07-25 - Annual Report Annual Report -
BF-0011384266 2023-08-09 - Annual Report Annual Report -
BF-0011880789 2023-07-11 2023-07-11 Amendment Certificate of Amendment -
BF-0010242433 2022-08-24 - Annual Report Annual Report 2022
BF-0009808699 2021-10-25 - Annual Report Annual Report -
0007014993 2020-11-09 - Annual Report Annual Report 2020
0006907775 2020-05-15 2020-05-15 Change of Agent Address Agent Address Change -
0006682950 2019-11-19 - Annual Report Annual Report 2019
0006280266 2018-11-20 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344158852 0111500 2019-07-15 1325 RAILROAD AVENUE, BRIDGEPORT, CT, 06604
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-07-15
Emphasis N: CTARGET, P: CTARGET
Case Closed 2020-01-08

Related Activity

Type Inspection
Activity Nr 1416634
Safety Yes
Type Inspection
Activity Nr 1416625
Safety Yes
339510257 0111500 2013-12-05 240 CHAPPLE STREET, MILFORD, CT, 06460
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-12-05
Emphasis L: FALL
Case Closed 2014-04-10

Related Activity

Type Referral
Activity Nr 864478
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E08
Issuance Date 2014-02-26
Abatement Due Date 2014-03-04
Current Penalty 3700.0
Initial Penalty 4410.0
Final Order 2014-03-25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(8): Direct access to or from another surface was used when the scaffold was more than 14 inches (36 cm) horizontally and/or 24 inches (61 cm) vertically from the other surface: Jobsite: Employees were having direct access to/from the roof from/to the scissor's lift platform where the distances between two (2) surfaces were 14.5 inches horizontally and 34.75 inches vertically. On or about December 05, 2013, one of employees fell approximately 19 feet 6 inches to the ground while having direct access as stated above, and the employee sustained seroius injuries from the incident.
312882038 0111500 2009-02-04 1 LINCOLN BLVD., BRIDGEPORT, CT, 06604
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-02-04
Case Closed 2009-02-12
123302036 0111500 1999-12-07 ROGER WILLIAMS ROAD (SCHOOL), BRIDGEPORT, CT, 06604
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-12-07
Emphasis L: FALL
Case Closed 2000-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-12-13
Abatement Due Date 1999-12-16
Current Penalty 3000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Emphasis X
123301574 0111500 1999-11-02 170 WATER STREET, NAUGATUCK, CT, 06770
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-11-02
Case Closed 1999-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1999-11-19
Abatement Due Date 1999-11-23
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-11-19
Abatement Due Date 1999-11-24
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260600 A05
Issuance Date 1999-11-19
Abatement Due Date 1999-11-24
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1999-11-19
Abatement Due Date 1999-11-24
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1999-11-19
Abatement Due Date 1999-11-24
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
123301905 0111500 1999-10-12 68 OMEGA AVENUE(SCHOOL), BRIDGEPORT, CT, 06606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-10-12
Emphasis L: FALL
Case Closed 1999-12-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 1999-10-18
Abatement Due Date 1999-10-22
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
123301210 0111500 1999-07-27 51 HENDRIE AVE., GREENWICH, CT, 06830
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1999-08-05
Emphasis L: ASBESTOS
Case Closed 1999-09-24

Related Activity

Type Inspection
Activity Nr 123301244

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 D05
Issuance Date 1999-08-31
Abatement Due Date 1999-09-03
Nr Instances 1
Gravity 01
123300931 0111500 1999-06-16 68 OMEGA AVENUE(SCHOOL), BRIDGEPORT, CT, 06606
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-06-16
Case Closed 1999-06-29

Related Activity

Type Referral
Activity Nr 201522539
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 1999-06-22
Abatement Due Date 1999-06-25
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
123297533 0111500 1998-12-18 70 POND HILL ROAD(HIGH SCHOOL), WALLINGFORD, CT, 06492
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-12-18
Case Closed 1999-01-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-12-21
Abatement Due Date 1998-12-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1998-12-21
Abatement Due Date 1998-12-24
Nr Instances 1
Nr Exposed 2
Gravity 03
123283137 0111500 1996-10-17 146 STATE STREET, NORTH HAVEN, CT, 06473
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1996-10-21
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-03-01
Case Closed 1993-06-24

Related Activity

Type Complaint
Activity Nr 73767782
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-06-03
Abatement Due Date 1993-06-07
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19261051 A03
Issuance Date 1993-06-03
Abatement Due Date 1993-06-07
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0992807 BISMARK CONSTRUCTION COMPANY, INCORPORATED - CYEFLJTK33Z1 100 BRIDGEPORT AVE, MILFORD, CT, 06460-3932
Capabilities Statement Link -
Phone Number 203-876-8331
Fax Number 203-876-8425
E-mail Address gmraucci@bismarkconstrution.com
WWW Page -
E-Commerce Website -
Contact Person GREGORY RAUCCI
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 1160
CAGE Code 55YE1
Year Established 1982
Accepts Government Credit Card No
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 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green No
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green No
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green No
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green No

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
0005164403 Active OFS 2023-09-13 2028-09-13 ORIG FIN STMT

Parties

Name First Western Bank & Trust
Role Secured Party
Name BISMARK CONSTRUCTION COMPANY, INCORPORATED
Role Debtor
0002222964 Active OFS 2003-09-03 2028-09-03 ORIG FIN STMT

Parties

Name BISMARK CONSTRUCTION COMPANY, INCORPORATED
Role Debtor
Name WEBSTER BANK
Role Secured Party
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