Search icon

BUILDERS SURPLUS, INC.

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

Company Details

Entity Name: BUILDERS SURPLUS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 2004
Branch of: BUILDERS SURPLUS, INC., RHODE ISLAND (Company Number 000046043)
Business ALEI: 0774652
Annual report due: 19 Feb 2026
Business address: 4 - 6 Mathewson Street, Jewett City, CT, 06351, United States
Mailing address: 2457 POST ROAD, WARWICK, RI, United States, 02886
ZIP code: 06351
County: New London
Place of Formation: RHODE ISLAND
E-Mail: paul@builders-surplus.com

Industry & Business Activity

NAICS

444110 Home Centers

This industry comprises establishments generally known as home centers primarily engaged in retailing a general line of new home repair and improvement materials and supplies, such as lumber, plumbing goods, electrical goods, tools, housewares, hardware, and lawn and garden supplies, with no one merchandise line predominating. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
MICHAEL P. WINTER Officer 2457 Post Rd, Warwick, RI, 02886-2214, United States 3608 TOWER HILL ROAD, WAKEFIELD, RI, 02879, United States
E. COLBY CAMERON Officer 301 PROMENADE STREET, PROVIDENCE, RI, 02908, United States 55 FIELDSTONE DRIVE, EAST GREENWICH, RI, 02818, United States

History

Type Old value New value Date of change
Name change MIKE'S BUILDERS SURPLUS, INC. BUILDERS SURPLUS, INC. 2013-01-17
Name change BUILDERS SURPLUS, INC. MIKE'S BUILDERS SURPLUS, INC. 2011-05-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964431 2025-01-28 - Annual Report Annual Report -
BF-0013275583 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012321251 2024-01-25 - Annual Report Annual Report -
BF-0011162384 2023-02-07 - Annual Report Annual Report -
BF-0010199228 2022-01-24 - Annual Report Annual Report 2022
0007083586 2021-01-26 - Annual Report Annual Report 2021
0006743330 2020-02-06 - Annual Report Annual Report 2020
0006321763 2019-01-15 - Annual Report Annual Report 2019
0006106908 2018-03-05 - Annual Report Annual Report 2018
0005759682 2017-02-02 - Annual Report Annual Report 2017
See something incorrect or outdated?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