Search icon

BERT DORR ROOFING, INC.

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

Company Details

Entity Name: BERT DORR ROOFING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 1992
Business ALEI: 0272643
Annual report due: 03 Apr 2026
Business address: 36 COMMERCE CIRCLE, SUITE D, DURHAM, CT, 06422, United States
Mailing address: P.O. BOX 241, MIDDLEFIELD, CT, United States, 06455
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bertdorrroofing@comcast.net

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

Officer

Name Role Business address Residence address
MICHAEL J. SALVATORE Officer 36 COMMERCE CIRCLE, SUITE D, DURHAM, CT, 06422, United States 43 CANTERBURY CT, MIDDLETOWN, CT, 06457, United States
JAMES R. SALVATORE Officer 36 COMMERCE CIRCLE, SUITE D, DURHAM, CT, 06422, United States 43 CANTERBURY COURT, MIDDLETOWN, CT, 06457, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES R SALVATORE Agent 36 COMMERCE CIRCLE, SUITE D, DURHAM, CT, 06422, United States PO BOX 241, MIDDLEFIELD, CT, 06455, United States +1 860-209-2739 bertdorrroofing@comcast.net 4-3 CANTERBURY CT, MIDDLETOWN, CT, 06457, United States

Director

Name Role Business address Residence address
JAMES R. SALVATORE Director 36 COMMERCE CIRCLE, SUITE D, DURHAM, CT, 06422, United States 43 CANTERBURY COURT, MIDDLETOWN, CT, 06457, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0555388 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2000-03-21 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012918143 2025-03-04 - Annual Report Annual Report -
BF-0012269396 2024-03-22 - Annual Report Annual Report -
BF-0011390080 2023-03-13 - Annual Report Annual Report -
BF-0010339689 2022-03-28 - Annual Report Annual Report 2022
BF-0009804099 2021-08-31 - Annual Report Annual Report -
0006901760 2020-05-11 - Annual Report Annual Report 2020
0006470000 2019-03-16 - Annual Report Annual Report 2019
0006131701 2018-03-21 - Annual Report Annual Report 2018
0005813991 2017-04-07 - Annual Report Annual Report 2017
0005601749 2016-06-20 - Annual Report Annual Report 2016
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