Search icon

ATLANTIC BUILDING PRODUCTS, LLC

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

Company Details

Entity Name: ATLANTIC BUILDING PRODUCTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2009
Business ALEI: 0991128
Annual report due: 31 Mar 2026
Business address: 71 LORDS LANE, DEEP RIVER, CT, 06417, United States
Mailing address: 71 LORDS LANE, DEEP RIVER, CT, United States, 06417
ZIP code: 06417
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: Tania.Crosby@hotmail.com

Industry & Business Activity

NAICS

423330 Roofing, Siding, and Insulation Material Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nonwood roofing and nonwood siding and insulation materials. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC BUILDING PRODUCTS 401(K) PROFIT SHARING PLAN & TRUST 2023 271369712 2024-07-22 ATLANTIC BUILDING PRODUCTS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238290
Sponsor’s telephone number 8605813088
Plan sponsor’s address 206 BOSTON POST RD, EAST LYME, CT, 06333

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ATLANTIC BUILDING PRODUCTS MEDOVA LIFESTYLE HEALTH PLAN 2022 271369712 2023-06-30 ATLANTIC BUILDING PRODUCTS 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-12-01
Business code 238290
Sponsor’s telephone number 8607398787
Plan sponsor’s address 206 BOSTON POST RD, EAST LYME, CT, 063331613

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
ATLANTIC BUILDING PRODUCTS 401(K) PROFIT SHARING PLAN & TRUST 2022 271369712 2023-04-20 ATLANTIC BUILDING PRODUCTS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238290
Sponsor’s telephone number 8605813088
Plan sponsor’s address 206 BOSTON POST RD, EAST LYME, CT, 06333

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ATLANTIC BUILDING PRODUCTS 401(K) PROFIT SHARING PLAN & TRUST 2021 271369712 2022-05-06 ATLANTIC BUILDING PRODUCTS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238290
Sponsor’s telephone number 8605813088
Plan sponsor’s address 206 BOSTON POST RD, EAST LYME, CT, 06333

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ATLANTIC BUILDING PRODUCTS MEDOVA LIFESTYLE HEALTH PLAN 2021 271369712 2022-09-30 ATLANTIC BUILDING PRODUCTS 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 238290
Sponsor’s telephone number 8607398787
Plan sponsor’s address 206 BOSTON POST RD, EAST LYME, CT, 063331613

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
ATLANTIC BUILDING PRODUCTS 401(K) PROFIT SHARING PLAN & TRUST 2020 271369712 2021-05-04 ATLANTIC BUILDING PRODUCTS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238290
Sponsor’s telephone number 8605813088
Plan sponsor’s address 206 BOSTON POST RD, EAST LYME, CT, 06333

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ATLANTIC BUILDING PRODUCTS 401(K) PROFIT SHARING PLAN & TRUST 2019 271369712 2020-06-08 ATLANTIC BUILDING PRODUCTS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238290
Sponsor’s telephone number 8605813088
Plan sponsor’s address 206 BOSTON POST RD, EAST LYME, CT, 06333

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN N. CROSBY Agent 71 LORDS LANE, DEEP RIVER, CT, 06417, United States 71 LORDS LANE, DEEP RIVER, CT, 06417, United States +1 860-581-3088 Tania.Crosby@hotmail.com 71 LORDS LANE, DEEP RIVER, CT, 06417, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN N. CROSBY Officer 71 LORDS LANE, DEEP RIVER, CT, 06417, United States +1 860-581-3088 Tania.Crosby@hotmail.com 71 LORDS LANE, DEEP RIVER, CT, 06417, United States
WENDALL G. TURPIN Officer - - - 204 GREATNECK ROAD, WATERFORD, CT, 06385, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0634787 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-09-01 2024-04-18 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998849 2025-03-20 - Annual Report Annual Report -
BF-0012289143 2024-03-21 - Annual Report Annual Report -
BF-0011175872 2023-02-13 - Annual Report Annual Report -
BF-0010415868 2022-03-23 - Annual Report Annual Report 2022
BF-0009803077 2021-11-29 - Annual Report Annual Report -
0006819540 2020-03-07 - Annual Report Annual Report 2020
0006358844 2019-02-04 - Annual Report Annual Report 2019
0006358835 2019-02-04 - Annual Report Annual Report 2018
0006020424 2018-01-22 - Annual Report Annual Report 2017
0005725286 2016-12-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5178727205 2020-04-27 0156 PPP 206 Boston Post Road, East Lyme, CT, 06333
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) 83701.09
Loan Approval Amount (current) 83701.09
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Lyme, NEW LONDON, CT, 06333-0001
Project Congressional District CT-02
Number of Employees 8
NAICS code 423390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84714.8
Forgiveness Paid Date 2021-07-22
7403278705 2021-04-06 0156 PPS 71 Lords Ln, Deep River, CT, 06417-2041
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83701.07
Loan Approval Amount (current) 83701.07
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deep River, MIDDLESEX, CT, 06417-2041
Project Congressional District CT-02
Number of Employees 9
NAICS code 423390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84714.78
Forgiveness Paid Date 2022-06-30

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
0005196830 Active MUNICIPAL 2024-03-12 2038-05-08 AMENDMENT

Parties

Name ATLANTIC BUILDING PRODUCTS, LLC
Role Debtor
Name TOWN OF EAST LYME
Role Secured Party
0005139380 Active MUNICIPAL 2023-05-08 2038-05-08 ORIG FIN STMT

Parties

Name ATLANTIC BUILDING PRODUCTS, LLC
Role Debtor
Name TOWN OF EAST LYME
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
3643005 Intrastate Non-Hazmat 2021-07-07 1 2021 1 2 Auth. For Hire
Legal Name ATLANTIC BUILDING PRODUCTS LLC
DBA Name -
Physical Address 71 LORDS LN, DEEP RIVER, CT, 06417-2041, US
Mailing Address 71 LORDS LN, DEEP RIVER, CT, 06417-2041, US
Phone (860) 944-9843
Fax -
E-mail ATLANTICBUILD@ATT.NET

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