Search icon

BARRETT SHEET METAL CO., INC.

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

Company Details

Entity Name: BARRETT SHEET METAL CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 1989
Business ALEI: 0241119
Annual report due: 18 Oct 2025
Business address: 106 MILL PLAIN ROAD, DANBURY, CT, 06811, United States
Mailing address: 106 MILL PLAIN ROAD, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jdemarco@barrettroofing.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

Links between entities

Type Company Name Company Number State
Headquarter of BARRETT SHEET METAL CO., INC., NEW YORK 3140908 NEW YORK

Officer

Name Role Business address Residence address
JOHN A. LUCCHESI JR Officer 106 Mill Plain Rd, Danbury, CT, 06811-5147, United States 6 REGAL DRIVE, DANBURY, CT, 06811, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A LUCCHESI JR Agent 106 MILL PLAIN ROAD, DANBURY, CT, 06811, United States 106 MILL PLAIN RD, DANBURY, CT, 06811, United States +1 203-948-3534 jdemarco@barrettroofing.com 6 REGAL DR, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013368901 2025-04-11 2025-04-11 Interim Notice Interim Notice -
BF-0012398762 2024-09-18 - Annual Report Annual Report -
BF-0011396908 2023-09-18 - Annual Report Annual Report -
BF-0010202728 2022-09-20 - Annual Report Annual Report 2022
BF-0009819127 2021-09-20 - Annual Report Annual Report -
0006973124 2020-09-04 - Annual Report Annual Report 2020
0006641208 2019-09-10 - Annual Report Annual Report 2019
0006396971 2019-02-21 - Annual Report Annual Report 2018
0006012008 2018-01-16 - Annual Report Annual Report 2017
0005667736 2016-10-06 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346234677 0112000 2022-09-20 80 MAIN STREET, BRIDGEWATER, CT, 06752
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-09-20
Emphasis L: FALL, L: EISAOF, P: FALL
Case Closed 2023-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7013277104 2020-04-14 0156 PPP 106 Mill Plain Rd, DANBURY, CT, 06811
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182157
Loan Approval Amount (current) 182157
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 Unanswered
Project Address DANBURY, FAIRFIELD, CT, 06811-1500
Project Congressional District CT-05
Number of Employees 3
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184403.6
Forgiveness Paid Date 2021-07-12

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
0005118901 Active OFS 2023-02-07 2026-11-17 AMENDMENT

Parties

Name TD BANK, N.A.
Role Secured Party
Name BARRETT SHEET METAL CO., INC.
Role Debtor
0005116053 Active OFS 2023-01-20 2026-11-17 AMENDMENT

Parties

Name BARRETT SHEET METAL CO., INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005020699 Active OFS 2021-09-15 2026-11-17 AMENDMENT

Parties

Name BARRETT SHEET METAL CO., INC.
Role Debtor
Name TD BANK,N.A.
Role Secured Party
0005014478 Active OFS 2021-09-10 2026-11-17 AMENDMENT

Parties

Name BARRETT SHEET METAL CO., INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005014464 Active OFS 2021-09-10 2026-11-17 AMENDMENT

Parties

Name BARRETT SHEET METAL CO., INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005017607 Active OFS 2021-08-23 2026-11-30 AMENDMENT

Parties

Name BARRETT SHEET METAL CO., INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003151689 Active OFS 2016-11-30 2026-11-30 ORIG FIN STMT

Parties

Name BARRETT SHEET METAL CO., INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003150523 Active OFS 2016-11-17 2026-11-17 ORIG FIN STMT

Parties

Name BARRETT SHEET METAL CO., INC.
Role Debtor
Name TD BANK,N.A.
Role Secured Party
0003150501 Active OFS 2016-11-17 2026-11-17 ORIG FIN STMT

Parties

Name BARRETT SHEET METAL CO., INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003150511 Active OFS 2016-11-17 2026-11-17 ORIG FIN STMT

Parties

Name BARRETT SHEET METAL CO., INC.
Role Debtor
Name TD BANK, N.A.
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