Search icon

BMP CONSTRUCTION, INC.

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

Company Details

Entity Name: BMP CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 1996
Business ALEI: 0533363
Annual report due: 25 Mar 2026
Business address: 50 BEAVER BROOK RD UNIT 6, DANBURY, CT, 06810, United States
Mailing address: 12 MAPLE LANE, BROOKFIELD, CT, United States, 06804
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jim@bmpconstructioninc.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2022-06-28
Expiration Date: 2024-06-28
Status: Expired
Product: General ContractingExcavation, grading & utilities
Number Of Employees: 2
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F3DDJBHPCCJ2 2025-01-08 50 BEAVER BROOK RD, STE 5, DANBURY, CT, 06810, 6287, USA 12 MAPLE LANE, BROOKFIELD, CT, 06804, USA

Business Information

Doing Business As BMP CONSTRUCTION INC
Division Name BMP CONSTRUCTION INC
Division Number BMP CONSTR
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-01-11
Initial Registration Date 2021-05-07
Entity Start Date 1996-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 237310, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BETH DENTREMONT
Address 12 MAPLE LANE, BROOKFIELD, CT, 06804, USA
Government Business
Title PRIMARY POC
Name BETH DENTREMONT
Address 12 MAPLE LANE, BROOKFIELD, CT, 06804, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
BETH A D'ENTREMONT Officer 12 MAPLE LANE, BROOKFIELD, CT, 06804, United States 12 MAPLE LANE, BROOKFIELD, CT, 06804, United States
JAMES W. D'ENTREMONT Officer 12 MAPLE LANE, BROOKFIELD, CT, 06804, United States 12 MAPLE LANE, BROOKFIELD, CT, 06804, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BETH A. D'ENTREMONT Agent 50 BEAVERBROOK RD.UNIT 6, DANBURY, CT, 06810, United States 12 MAPLE LANE, BROOKFIELD, CT, 06804, United States +1 203-948-1463 Beth@Bmpconstructioninc.com 12 MAPLE LANE, BROOKFIELD, CT, 06804, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0559270 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2003-12-01 2004-11-30
NHC.0001484 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2016-12-05 2017-09-30
NHC.0015291 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2019-02-25 2023-10-01 2025-03-31
HIC.0652835 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2018-09-19 - -

History

Type Old value New value Date of change
Name change BMP TRUCKING, INC. BMP CONSTRUCTION, INC. 1997-10-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925017 2025-02-28 - Annual Report Annual Report -
BF-0012293241 2024-03-01 - Annual Report Annual Report -
BF-0011258342 2023-03-09 - Annual Report Annual Report -
BF-0010310406 2022-03-07 - Annual Report Annual Report 2022
0007177052 2021-02-19 - Annual Report Annual Report 2021
0006917368 2020-06-03 - Annual Report Annual Report 2020
0006741766 2020-02-05 - Annual Report Annual Report 2019
0006252221 2018-09-27 - Annual Report Annual Report 2018
0005923500 2017-09-12 - Annual Report Annual Report 2017
0005588143 2016-06-17 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2901887105 2020-04-11 0156 PPP 12 MAPLE LN, BROOKFIELD, CT, 06804-1209
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72354
Loan Approval Amount (current) 72353.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-1209
Project Congressional District CT-05
Number of Employees 7
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 73047.75
Forgiveness Paid Date 2021-04-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2616779 BMP CONSTRUCTION, INC. BMP CONSTRUCTION INC F3DDJBHPCCJ2 50 BEAVER BROOK RD, STE 5, DANBURY, CT, 06810-6287
Capabilities Statement Link -
Phone Number 203-743-5601
Fax Number -
E-mail Address beth@bmpconstructioninc.com
WWW Page -
E-Commerce Website http://www.bmpconstructioninc.com
Contact Person BETH DENTREMONT
County Code (3 digit) 001
Congressional District 05
Metropolitan Statistical Area 1930
CAGE Code 92L86
Year Established 1996
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords General Contractor, we self perform all site work
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Jim DEntremont
Role Secretery
Name Beth DEntremont
Role President

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 $1,000,000
Description Construction Bonding Level (aggregate)
Level $2,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005176109 Active OFS 2023-11-14 2024-05-06 AMENDMENT

Parties

Name BMP CONSTRUCTION, INC.
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005172105 Active OFS 2023-10-23 2028-12-20 AMENDMENT

Parties

Name BMP CONSTRUCTION, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005113599 Active OFS 2023-01-04 2027-12-29 AMENDMENT

Parties

Name BMP CONSTRUCTION, INC.
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005095550 Active OFS 2022-09-30 2027-12-29 AMENDMENT

Parties

Name BMP CONSTRUCTION, INC.
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005067651 Active OFS 2022-05-11 2027-05-11 ORIG FIN STMT

Parties

Name BMP CONSTRUCTION, INC.
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003410041 Active OFS 2020-11-02 2025-11-02 ORIG FIN STMT

Parties

Name BMP CONSTRUCTION, INC.
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0003347173 Active OFS 2019-12-23 2024-12-23 ORIG FIN STMT

Parties

Name BMP CONSTRUCTION, INC.
Role Debtor
Name STEARNS BANK EQUIPMENT FINANCE
Role Secured Party
0003305332 Active OFS 2019-05-06 2027-12-29 AMENDMENT

Parties

Name BMP CONSTRUCTION, INC.
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0003305122 Active OFS 2019-05-06 2024-05-06 ORIG FIN STMT

Parties

Name BMP CONSTRUCTION, INC.
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0003268394 Active OFS 2018-10-03 2028-12-20 AMENDMENT

Parties

Name BMP CONSTRUCTION, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
517013 Interstate 2023-01-13 10330 2020 2 4 Auth. For Hire, UNKNOWN
Legal Name BMP CONSTRUCTION INC
DBA Name -
Physical Address 50 BEAVER BROOK RD UNIT 6, DANBURY, CT, 06810, US
Mailing Address 12 MAPLE LANE, BROOKFIELD, CT, 06804, US
Phone (203) 743-5601
Fax (203) 743-5145
E-mail JIM@BMPCONSTRUCTIONINC.CP,

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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