Search icon

B. NICOLO CARPENTRY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: B. NICOLO CARPENTRY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 1991
Business ALEI: 0260533
Annual report due: 11 Apr 2025
Business address: 583 EAST ST., HEBRON, CT, 06248, United States
Mailing address: 583 EAST ST., HEBRON, CT, United States, 06248
ZIP code: 06248
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: brendanicolo@aol.com

Industry & Business Activity

NAICS

238130 Framing Contractors

This industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B. NICOLO CARPENTRY, INC. PROFIT SHARING PLAN 2023 061317474 2024-11-25 B. NICOLO CARPENTRY, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 1993-03-01
Business code 238300
Sponsor’s telephone number 8602281111
Plan sponsor’s address 583 EAST STREET, HEBRON, CT, 062481134

Signature of

Role Plan administrator
Date 2024-11-25
Name of individual signing BRENDA NICOLO
Valid signature Filed with authorized/valid electronic signature
B. NICOLO CARPENTRY, INC. PROFIT SHARING PLAN 2023 061317474 2024-12-06 B. NICOLO CARPENTRY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-01
Business code 238300
Sponsor’s telephone number 8602281111
Plan sponsor’s address 583 EAST STREET, HEBRON, CT, 062481134

Signature of

Role Plan administrator
Date 2024-12-06
Name of individual signing BRENDA NICOLO
Valid signature Filed with authorized/valid electronic signature
B. NICOLO CARPENTRY, INC. PROFIT SHARING PLAN 2022 061317474 2023-12-14 B. NICOLO CARPENTRY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-01
Business code 238300
Sponsor’s telephone number 8602281111
Plan sponsor’s address 583 EAST STREET, HEBRON, CT, 062481134
B. NICOLO CARPENTRY, INC. PROFIT SHARING PLAN 2021 061317474 2022-12-01 B. NICOLO CARPENTRY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-01
Business code 238300
Sponsor’s telephone number 8602281111
Plan sponsor’s address 583 EAST STREET, HEBRON, CT, 062481134

Signature of

Role Plan administrator
Date 2022-12-01
Name of individual signing BRENDA NICOLO
Valid signature Filed with authorized/valid electronic signature
B. NICOLO CARPENTRY, INC. PROFIT SHARING PLAN 2020 061317474 2021-12-13 B. NICOLO CARPENTRY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-01
Business code 238300
Sponsor’s telephone number 8602281111
Plan sponsor’s address 583 EAST STREET, HEBRON, CT, 062481134

Signature of

Role Plan administrator
Date 2021-12-13
Name of individual signing BRENDA NICOLO
Valid signature Filed with authorized/valid electronic signature
B. NICOLO CARPENTRY, INC. PROFIT SHARING PLAN 2019 061317474 2020-12-15 B. NICOLO CARPENTRY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-01
Business code 238300
Sponsor’s telephone number 8602281111
Plan sponsor’s address 583 EAST STREET, HEBRON, CT, 062481134

Signature of

Role Plan administrator
Date 2020-12-15
Name of individual signing BRENDA NICOLO
Valid signature Filed with authorized/valid electronic signature
B. NICOLO CARPENTRY, INC. PROFIT SHARING PLAN 2018 061317474 2019-05-14 B. NICOLO CARPENTRY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-01
Business code 238300
Sponsor’s telephone number 8602281111
Plan sponsor’s address 583 EAST STREET, HEBRON, CT, 062481134

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing BRENDA NICOLO
Valid signature Filed with authorized/valid electronic signature
B. NICOLO CARPENTRY, INC. PROFIT SHARING PLAN 2017 061317474 2018-11-26 B. NICOLO CARPENTRY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-01
Business code 238300
Sponsor’s telephone number 8602281111
Plan sponsor’s address 583 EAST STREET, HEBRON, CT, 062481134

Signature of

Role Plan administrator
Date 2018-11-26
Name of individual signing BRENDA NICOLO
Valid signature Filed with authorized/valid electronic signature
B. NICOLO CARPENTRY, INC. PROFIT SHARING PLAN 2016 061317474 2017-11-02 B. NICOLO CARPENTRY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-01
Business code 238300
Sponsor’s telephone number 8602281111
Plan sponsor’s address 583 EAST STREET, HEBRON, CT, 062481134

Signature of

Role Plan administrator
Date 2017-11-02
Name of individual signing BRENDA NICOLO
Valid signature Filed with authorized/valid electronic signature
B. NICOLO CARPENTRY, INC. PROFIT SHARING PLAN 2015 061317474 2016-12-15 B. NICOLO CARPENTRY, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 1993-03-01
Business code 238300
Sponsor’s telephone number 8602281111
Plan sponsor’s address 583 EAST STREET, HEBRON, CT, 062481134

Signature of

Role Plan administrator
Date 2016-12-15
Name of individual signing BRENDA NICOLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BARTHOLOMEW R. NICOLO JR. Agent 583 EAST ST., HEBRON, CT, 06248, United States 583 EAST ST., HEBRON, CT, 06248, United States +1 860-205-0020 BRENDANICOLO@AOL.COM CT, 583 EAST ST., HEBRON, CT, 06248, United States

Director

Name Role Business address Residence address
BARTHOLOMEW R. NICOLO JR Director 583 EAST ST., HEBRON, CT, 06248, United States 583 EAST ST, HEBRON, CT, 06248, United States
BRENDA L. NICOLO Director 583 EAST ST., HEBRON, CT, 06248, United States 583 EAST ST., HEBRON, CT, 06248, United States

Officer

Name Role Residence address
BARTHOLOMEW R. NICOLO III Officer 751 OLD COLCHESTER RD, SALEM, CT, 06420, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0532156 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1998-12-01 1999-11-30
HIC.0618694 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2007-10-18 - -
NHC.0000265 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 1999-10-05 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270837 2024-03-13 - Annual Report Annual Report -
BF-0011391511 2023-06-08 - Annual Report Annual Report -
BF-0010323570 2022-04-08 - Annual Report Annual Report 2022
0007307782 2021-04-23 - Annual Report Annual Report 2021
0007307780 2021-04-23 - Annual Report Annual Report 2020
0006485349 2019-03-22 - Annual Report Annual Report 2019
0006129689 2018-03-19 - Annual Report Annual Report 2018
0005810419 2017-04-04 - Annual Report Annual Report 2017
0005612152 2016-07-25 - Annual Report Annual Report 2015
0005612155 2016-07-25 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340088459 0112000 2014-11-18 1650 ROUTE 85, OAKDALE, CT, 06370
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-11-18
Emphasis L: EISAX30, L: EISAOF, L: FALL, P: FALL
Case Closed 2016-03-22

Related Activity

Type Referral
Activity Nr 922498
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2014-12-15
Abatement Due Date 2015-01-12
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2015-01-16
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. On or about 11/18/2014 at the Antique Engine & Industrial Museum Project, employees were installing trusses and were not using any fall protection system.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2014-12-15
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2015-01-16
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: On or about 11/18/2014 at the Antique Engine & Industrial Museum Project, employees were using an extension ladder to access the roof deck and the ladder did not extend at least 3 feet past the deck.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8116927803 2020-06-05 0156 PPP 583 East St., Hebron, CT, 06248-1134
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29750
Loan Approval Amount (current) 29750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hebron, TOLLAND, CT, 06248-1134
Project Congressional District CT-02
Number of Employees 4
NAICS code 321999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30070.64
Forgiveness Paid Date 2021-07-02

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
Andover 25 RIDGE RD 28/4/5-52// 4.41 524 Source Link
Acct Number 524
Assessment Value $179,270
Appraisal Value $256,100
Land Use Description Single Fam MDL-01
Zone ARD
Neighborhood 13
Land Assessed Value $41,230
Land Appraised Value $58,900

Parties

Name HOLTSCLAW DANNY P & ROBIN ANN
Sale Date 1997-06-04
Sale Price $164,000
Name B. NICOLO CARPENTRY, INC.
Sale Date 1996-08-07
Sale Price $45,000
Name UNITED LAND GROUP
Sale Date 1988-09-29
Lebanon 39 LAWRENCE DR 243//83.013// 4.6 183911 Source Link
Acct Number 03243813
Assessment Value $395,230
Land Use Description One Family
Zone RA
Neighborhood 12
Land Assessed Value $45,850

Parties

Name ALLEGRO NICHOLAS
Sale Date 2017-01-10
Sale Price $430,650
Name RODRIGUES AMILCAR D & LESLIE A
Sale Date 2014-06-24
Sale Price $436,000
Name DAMIANI TODD A & KAREN R
Sale Date 2004-08-09
Sale Price $318,400
Name B. NICOLO CARPENTRY, INC.
Sale Date 2004-02-09
Sale Price $69,900
Name MEADOW RIDGE AT LEBANON, LLC
Sale Date 2003-09-26
Sale Price $700,000
Lebanon 38 LAWRENCE DR 243//83.022// 2.25 183894 Source Link
Acct Number 03243822
Assessment Value $343,310
Land Use Description One Family
Zone R080
Neighborhood 12
Land Assessed Value $37,630

Parties

Name SESTROM JONATHAN O &
Sale Date 2024-08-15
Sale Price $515,000
Name SIMBLIST BRIAN & JANET
Sale Date 2005-03-04
Sale Price $346,200
Name B. NICOLO CARPENTRY, INC.
Sale Date 2004-06-04
Sale Price $72,000
Name MEADOW RIDGE AT LEBANON, LLC
Sale Date 2003-09-26
Sale Price $700,000
Andover 35 RIDGE RD 20/4/5-54// 2.33 130 Source Link
Acct Number 130
Assessment Value $231,980
Appraisal Value $331,400
Land Use Description Single Fam MDL-01
Zone ARD
Neighborhood 13
Land Assessed Value $39,200
Land Appraised Value $56,000

Parties

Name JOHNSON BRIAN
Sale Date 2016-11-21
Sale Price $335,000
Name HALL WALTER C & MARILYN W
Sale Date 1996-11-27
Sale Price $181,280
Name B. NICOLO CARPENTRY, INC.
Sale Date 1996-08-07
Sale Price $48,000
Name UNITED LAND GROUP
Sale Date 1988-09-29

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_04-cv-00927 Judicial Publications 28:1332 Diversity-(Citizenship) Other Personal Injury
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name BISSELL RIDGE, LLC
Role Cross Claimant
Name B. NICOLO CARPENTRY, INC.
Role Cross Defendant
Name B. NICOLO CARPENTRY, INC.
Role Defendant
Name BISSELL RIDGE, LLC
Role Defendant
Name Angel M. Rodriguez
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_04-cv-00927-0
Date 2006-08-10
Notes MEMORANDUM OF DECISION denying 33 Motion for Summary Judgment . Signed by Judge Dominic J. Squatrito on 8/10/06. (D'Onofrio, B.) Modified on 8/14/2006 to flag ruling as an opinion. (D'Onofrio, B.).
View View File
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