Search icon

BURR ROOFING, SIDING AND WINDOWS, INC.

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

Company Details

Entity Name: BURR ROOFING, SIDING AND WINDOWS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 1986
Business ALEI: 0184967
Annual report due: 23 May 2025
Business address: 11 CORINTHIAN AVE, STRATFORD, CT, 06615, United States
Mailing address: 11 CORINTHIAN AVENUE, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tracy@burr123.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT T PRIEST Agent 11 CORINTHIAN AVE, STRATFORD, CT, 06615, United States 11 CORINTHIAN AVE, STRATFORD, CT, 06615, United States +1 203-856-8131 woody@burr123.com 55 TANGLEWOOD RD, TRUMBULL, CT, 06611, United States

Director

Name Role Business address Residence address
ROBERT T. PRIEST Director 11 CORINTHIAN AVE, STRATFORD, CT, 06615, United States 55 TANGLEWOOD ROAD, TRUMBULL, CT, 06611, United States

History

Type Old value New value Date of change
Name change CONTRACTORS HOME IMPROVEMENT CORPORATION OF CONNECTICUT BURR ROOFING, SIDING AND WINDOWS, INC. 2006-04-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237953 2024-04-23 - Annual Report Annual Report -
BF-0011081370 2023-04-25 - Annual Report Annual Report -
BF-0010192299 2022-04-26 - Annual Report Annual Report 2022
BF-0009757489 2021-06-22 - Annual Report Annual Report -
0007233277 2021-03-16 - Annual Report Annual Report 2020
0007233232 2021-03-15 - Annual Report Annual Report 2019
0006492343 2019-03-26 - Annual Report Annual Report 2018
0006189200 2018-05-24 2018-05-24 Agent Resignation Agent Resignation -
0005865736 2017-06-13 - Annual Report Annual Report 2017
0005584148 2016-06-09 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313066722 0111500 2009-04-17 91 EAST AVE, NORWALK, CT, 06851
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-04-17
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-09-02

Related Activity

Type Complaint
Activity Nr 206673097
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2009-07-22
Abatement Due Date 2009-07-30
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-07-22
Abatement Due Date 2009-08-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2009-07-22
Abatement Due Date 2009-07-30
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

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
0003372139 Active OFS 2020-05-26 2025-05-26 ORIG FIN STMT

Parties

Name BURR ROOFING, SIDING AND WINDOWS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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