Search icon

BROWNSTONE CONSTRUCTION, INC.

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

Company Details

Entity Name: BROWNSTONE CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 1986
Business ALEI: 0189342
Annual report due: 02 Sep 2025
Business address: 138 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473, United States
Mailing address: 138 MIDDLETOWN AVE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: info@brownstoneconstruction.net

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2023-06-20
Expiration Date: 2025-06-20
Status: Certified
Product: Services provided include: Carpentry Services Metal Stud & Drywall Millwork installation Finnish Carpentry Décor Package Installation VCT/LVT/Carpet Tile Repairs Interior Building Systems Layout Doors Frames & Hardware Installation Window Treatment Installation Bathroom Partition and Accessory Installation Furniture & Fixture Installation Refrigerated Case Installation Walk-In Cooler and Freezer Installation.
Number Of Employees: 46
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BROWNSTONE CONSTRUCTION, INC., RHODE ISLAND 000310401 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZVBSM5TTZJT3 2025-04-04 138 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473, 3901, USA 138 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473, 3901, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-04-08
Initial Registration Date 2023-05-16
Entity Start Date 1986-09-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238130

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BROWNSTONE OFFICE
Address 138 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473, USA
Government Business
Title PRIMARY POC
Name BROWNSTONE OFFICE
Address 138 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROWNSTONE CONSTRUCTION 401(K) PLAN 2023 061173904 2024-06-20 BROWNSTONE CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2032340371
Plan sponsor’s address 138 MIDDLETOWN AVE., P.O. BOX 2021, NORTH HAVEN, CT, 06473
BROWNSTONE CONSTRUCTION 401(K) PLAN 2022 061173904 2023-05-30 BROWNSTONE CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2032340371
Plan sponsor’s address 138 MIDDLETOWN AVE., P.O. BOX 2021, NORTH HAVEN, CT, 06473
BROWNSTONE CONSTRUCTION 401(K) PLAN 2021 061173904 2022-04-07 BROWNSTONE CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2032340371
Plan sponsor’s address 138 MIDDLETOWN AVE., P.O. BOX 2021, NORTH HAVEN, CT, 06473
BROWNSTONE CONSTRUCTION 401(K) PLAN 2020 061173904 2021-03-26 BROWNSTONE CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2032340371
Plan sponsor’s address 138 MIDDLETOWN AVE., P.O. BOX 2021, NORTH HAVEN, CT, 06473
BROWNSTONE CONSTRUCTION 401(K) PLAN 2019 061173904 2020-07-28 BROWNSTONE CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2032340371
Plan sponsor’s address 292 UPPER STATE ST., P.O. BOX 2021, NORTH HAVEN, CT, 06473
BROWNSTONE CONSTRUCTION 401(K) PLAN 2018 061173904 2019-06-24 BROWNSTONE CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2032340371
Plan sponsor’s address 292 UPPER STATE ST., P.O. BOX 2021, NORTH HAVEN, CT, 06473

Officer

Name Role Business address Residence address
MARY L STAMP Officer 138 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473, United States 138 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473, United States
MARY L. STAMP Officer 138 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473, United States 292 UPPER STATE STREET, NORTH HAVEN, CT, 06473, United States
Douglas Stamp Officer 138 Middletown Ave, North Haven, CT, 06473, United States 400 N Main St, Wallingford, CT, 06492-3209, United States
DOUGLAS STAMP Officer 138 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473, United States 400 NORTH MAIN STREET, WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mary Stamp Agent 138 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473, United States 138 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473, United States +1 203-640-2527 info@brownstoneconstruction.net 185 South Main Street, Wallingford, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0523635 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - 1994-12-01
MCO.0903270 MAJOR CONTRACTOR ACTIVE CURRENT 2014-02-04 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281048 2024-08-28 - Annual Report Annual Report -
BF-0011381973 2023-08-22 - Annual Report Annual Report -
BF-0010252232 2022-09-07 - Annual Report Annual Report 2022
BF-0009811927 2021-09-20 - Annual Report Annual Report -
0007006036 2020-10-21 - Annual Report Annual Report 2020
0006748278 2020-02-10 - Interim Notice Interim Notice -
0006722290 2020-01-14 - Change of Business Address Business Address Change -
0006722300 2020-01-14 - Change of Email Address Business Email Address Change -
0006620319 2019-08-12 - Annual Report Annual Report 2019
0006232438 2018-08-14 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311757215 0112000 2008-05-06 KILLINGLY PLAZA STOP & SHOP SUPERMARKET, KILLINGLY, CT, 06239
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-05-06
Case Closed 2008-05-06
306415043 0112000 2004-04-08 KILLINGLY PLAZA STOP & SHOP SUPERMARKET, KILLINGLY, CT, 06239
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-04-08
Emphasis L: FALL
Case Closed 2005-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-05-14
Abatement Due Date 2004-05-19
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-05-14
Abatement Due Date 2004-05-19
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8481247308 2020-05-01 0156 PPP 138 Middletown Avenue, North Haven, CT, 06473
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1292802
Loan Approval Amount (current) 1292802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Haven, NEW HAVEN, CT, 06473-3901
Project Congressional District CT-03
Number of Employees 54
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1314635.99
Forgiveness Paid Date 2022-01-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3143271 BROWNSTONE CONSTRUCTION, INC. BROWNSTONE CONSTRUCTION OF CONNECTICUT ZVBSM5TTZJT3 138 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473-3901
Capabilities Statement Link -
Phone Number 203-239-1955
Fax Number -
E-mail Address INFO@BROWNSTONECONSTRUCTION.NET
WWW Page -
E-Commerce Website -
Contact Person BROWNSTONE OFFICE
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 9KV95
Year Established 1986
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
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 238130
NAICS Code's Description Framing Contractors
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)

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 32706 ARCHIE J. CAMPBELL v. PEH I, A LIMITED PARTNERSHIP, ET AL. 2010-09-16 Appeal Case Disposed View Case
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