Search icon

PRIMROSE COMPANIES, INC. THE

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

Company Details

Entity Name: PRIMROSE COMPANIES, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Jan 1990
Business ALEI: 0243730
Annual report due: 26 Jan 2024
Business address: 1425 NOBLE AVENUE, BRIDGEPORT, CT, 06610, United States
Mailing address: 1425 NOBLE AVENUE, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: Eleanorprimrose@yahoo.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2013-05-30
Expiration Date: 2015-05-30
Status: Expired
Product: Specializing in all areas of Architectural Design,General Contracting and Construction Management, Selective Demolition, Buiding and Residential upgrades, renovations and ADA Modifications. Septiic Installations.
Number Of Employees: 10
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIMROSE COMPANIES, INC 401K PLAN 2016 061310370 2017-09-08 PRIMROSE COMPANIES, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 2033675180
Plan sponsor’s address 1425 NOBLE AVE, BRIDGEPORT, CT, 06610

Signature of

Role Plan administrator
Date 2017-09-08
Name of individual signing ELENOR GUEDES
Valid signature Filed with authorized/valid electronic signature
PRIMROSE COMPANIES, INC 401K PLAN 2016 061310370 2017-05-23 PRIMROSE COMPANIES, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 2033675180
Plan sponsor’s address 1425 NOBLE AVE, BRIDGEPORT, CT, 06610

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing ELENOR GUEDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-23
Name of individual signing ELEANOR GUEDES
Valid signature Filed with authorized/valid electronic signature
PRIMROSE COMPANIES, INC 401K PLAN 2015 061310370 2016-05-11 PRIMROSE COMPANIES, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 2033675180
Plan sponsor’s address 1425 NOBLE AVE, BRIDGEPORT, CT, 06610

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing ELENOR GUEDES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELEANOR GUEDES Agent 1425 NOBLE AVENUE, BRIDGEPORT, CT, 06610, United States 1425 NOBLE AVENUE, BRIDGEPORT, CT, 06610, United States +1 203-209-6421 eleanorprimrose@yahoo.com 48 TELLER ROAD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
JOHN MICHAEL GUEDES Officer 1425 NOBLE AVENUE, BRIDGEPORT, CT, 06010, United States 207 HUNTINGTON ST, SHELTON, CT, 06484, United States
John N. Guedes Officer - 1425 Noble Ave, Bridgeport, CT, 06610-1609, United States
John Michael Guedes Officer - 207 Huntington Street, shelton, CT, 06484, United States
JOHN N. GUEDES Officer 1425 NOBLE AVENUE, BRIDGEPORT, CT, 06610, United States 207 HUNTINGTON ST, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011384924 2023-01-13 - Annual Report Annual Report -
BF-0010178319 2022-04-25 - Annual Report Annual Report 2022
0007219479 2021-03-11 - Annual Report Annual Report 2021
0006942613 2020-07-08 - Annual Report Annual Report 2020
0006584700 2019-06-24 - Annual Report Annual Report 2019
0006584699 2019-06-24 - Annual Report Annual Report 2018
0005746347 2017-01-20 - Annual Report Annual Report 2017
0005502661 2016-03-04 - Annual Report Annual Report 2014
0005502742 2016-03-04 - Annual Report Annual Report 2016
0005502634 2016-03-04 - Annual Report Annual Report 2013

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309489888 0111500 2006-05-12 145 CANAL STREET, SHELTON, CT, 06484
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-05-12
Emphasis N: TRENCH, L: FALL
Case Closed 2006-09-14

Related Activity

Type Complaint
Activity Nr 205380835
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-07-28
Abatement Due Date 2006-08-16
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2006-07-28
Abatement Due Date 2006-08-16
Current Penalty 550.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2006-07-28
Abatement Due Date 2006-08-23
Current Penalty 450.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 3
Gravity 02
123156739 0111500 2006-01-23 145 CANAL STREET, SHELTON, CT, 06484
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-02-22
Case Closed 2006-05-03

Related Activity

Type Complaint
Activity Nr 205379480
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2006-03-09
Abatement Due Date 2006-03-14
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2006-03-09
Abatement Due Date 2006-03-14
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2006-03-09
Abatement Due Date 2006-03-14
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 7
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260153 L
Issuance Date 2006-03-09
Abatement Due Date 2006-03-14
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-03-09
Abatement Due Date 2006-03-14
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-03-09
Abatement Due Date 2006-03-29
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2006-03-09
Abatement Due Date 2006-03-14
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2006-03-09
Abatement Due Date 2006-03-14
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2006-03-09
Abatement Due Date 2006-03-14
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
305930356 0111500 2003-07-25 593 MAIN STREET, MONROE, CT, 06468
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-25
Emphasis L: FALL
Case Closed 2003-10-31

Related Activity

Type Inspection
Activity Nr 305930349

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-10-01
Abatement Due Date 2003-10-14
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-10-01
Abatement Due Date 2003-10-14
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-10-01
Abatement Due Date 2003-10-14
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2003-10-01
Abatement Due Date 2003-10-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
123289993 0111500 2003-07-23 NEW MEDICAL BUILDING 4600 MAIN ST., BRIDGEPORT, CT, 06461
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-07-23
Emphasis L: EISA, L: FALL, S: CONSTRUCTION
Case Closed 2003-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7580777010 2020-04-07 0156 PPP 1425 NOBLE AVE, BRIDGEPORT, CT, 06610-1609
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113000
Loan Approval Amount (current) 113000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06610-1609
Project Congressional District CT-04
Number of Employees 9
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113928.77
Forgiveness Paid Date 2021-02-11
3608778305 2021-01-22 0156 PPS 1425 Nopble Avenue 1425 NOBLE AVE, BRIDGEPORT, CT, 06610
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136162.5
Loan Approval Amount (current) 136162.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06610
Project Congressional District CT-03
Number of Employees 10
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136901.13
Forgiveness Paid Date 2021-08-23

Property Vision Details

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
South Windsor 1518 JOHN FITCH BLVD 97/4/1// 2.6 1950 Source Link
Acct Number 47701518
Assessment Value $1,330,300
Appraisal Value $1,900,200
Land Use Description Commercial
Zone I
Neighborhood C500
Land Assessed Value $200,200
Land Appraised Value $286,000

Parties

Name GUEDES JOHN
Sale Date 2004-07-28
Name GUEDES JOHN
Sale Date 2004-05-14
Name GUEDES PATRICIA C
Sale Date 2004-03-25
Name PRIMROSE COMPANIES, INC. THE
Sale Date 1992-09-02
Name REAG 1518 JFB, LLC
Sale Date 2021-12-16
Sale Price $1,275,000
Name GORDON HOLDINGS, LLC
Sale Date 2020-10-27
Name GORDON ALAN
Sale Date 2020-10-27
Name COUNTY DISTRIBUTORS, INC.
Sale Date 1968-08-20
Sale Price $1
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