Search icon

BOISVERT PLUMBING LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BOISVERT PLUMBING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2014
Business ALEI: 1133747
Annual report due: 31 Mar 2026
Business address: 35 Peters Rd, Bloomfield, CT, 06002-5333, United States
Mailing address: 35 Peters Rd, D, Bloomfield, CT, United States, 06002-5333
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@boisvertservices.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: 2022-06-21
Expiration Date: 2024-06-21
Status: Expired
Product: We offer plumbing, heating and cooling installations, services and repairs to residential and commercial customers.
Number Of Employees: 1
Goods And Services Description: Building and Construction Machinery and Accessories

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E15PHPTXJRR6 2024-07-02 35 PETERS RD UNIT D, BLOOMFIELD, CT, 06002, 5333, USA 35 PETERS RD UNIT D, BLOOMFIELD, CT, 06002, 5333, USA

Business Information

URL www.boisvertservices.com
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-07-05
Initial Registration Date 2022-05-31
Entity Start Date 2003-09-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY BOISVERT
Role MEMBER
Address 35 PETERS RD UNIT D, BLOOMFIELD, CT, 06002, USA
Government Business
Title PRIMARY POC
Name GREGORY BOISVERT
Role MEMBER
Address 35 PETERS RD UNIT D, BLOOMFIELD, CT, 06002, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOISVERT PLUMBING LLC 401(K) PLAN 2023 274458728 2024-10-08 BOISVERT PLUMBING, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 8602169104
Plan sponsor’s address 35 PETERS RD., UNIT D, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing MARGARET OLISKY
Valid signature Filed with authorized/valid electronic signature
BOISVERT PLUMBING LLC 401(K) PLAN 2022 274458728 2023-05-31 BOISVERT PLUMBING, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 8602169104
Plan sponsor’s address 35 PETERS RD., UNIT D, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing MARGARET OLISKY
Valid signature Filed with authorized/valid electronic signature
BOISVERT PLUMBING LLC 401(K) PLAN 2021 274458728 2022-10-04 BOISVERT PLUMBING, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 8602169104
Plan sponsor’s address 35 PETERS RD., UNIT D, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing MARGARET OLISKY
Valid signature Filed with authorized/valid electronic signature
BOISVERT SERVICES 401K 2020 274458728 2021-07-15 BOISVERT PLUMBING LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 8602169104
Plan sponsor’s address 1165 MAIN ST. STE 300, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing JAMIE GOUGH
Valid signature Filed with authorized/valid electronic signature
BOISVERT SERVICES 401K 2019 274458728 2020-10-15 BOISVERT PLUMBING LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 8602169104
Plan sponsor’s address 1165 MAIN ST SUITE 300, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JAMIE GOUGH
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
GREGORY BOISVERT Officer 35 Peters Rd, D, Bloomfield, CT, 06002-5333, United States +1 860-216-9104 info@boisvertservices.com CT, 35 Peters Rd, D, Bloomfield, CT, 06002-5333, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY BOISVERT Agent 35 Peters Rd, D, Bloomfield, CT, 06002-5333, United States 35 Peters Rd, D, Bloomfield, CT, 06002-5333, United States +1 860-216-9104 info@boisvertservices.com CT, 35 Peters Rd, D, Bloomfield, CT, 06002-5333, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039164 2025-03-31 - Annual Report Annual Report -
BF-0012226801 2024-03-08 - Annual Report Annual Report -
BF-0011318995 2023-02-16 - Annual Report Annual Report -
BF-0010285321 2022-02-27 - Annual Report Annual Report 2022
0007326110 2021-05-06 - Annual Report Annual Report 2021
0006864427 2020-03-31 - Annual Report Annual Report 2019
0006864442 2020-03-31 - Annual Report Annual Report 2020
0006197713 2018-06-11 2018-06-11 Interim Notice Interim Notice -
0006179366 2018-05-07 - Annual Report Annual Report 2016
0006179365 2018-05-07 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7698447000 2020-04-08 0156 PPP 1165 MAIN ST Suite 300, EAST HARTFORD, CT, 06108-2245
Loan Status Date 2020-12-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 160190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89184
Servicing Lender Name Windsor Federal Bank
Servicing Lender Address 270 Broad St, Windsor, CT, 06095
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06108-2245
Project Congressional District CT-01
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89184
Originating Lender Name Windsor Federal Bank
Originating Lender Address Windsor, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161217.89
Forgiveness Paid Date 2020-12-07
1853188506 2021-02-19 0156 PPS 14 Pleasant Rd, Enfield, CT, 06082-6034
Loan Status Date 2021-09-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145428
Loan Approval Amount (current) 145428
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89184
Servicing Lender Name Windsor Federal Bank
Servicing Lender Address 270 Broad St, Windsor, CT, 06095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Enfield, HARTFORD, CT, 06082-6034
Project Congressional District CT-02
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89184
Originating Lender Name Windsor Federal Bank
Originating Lender Address Windsor, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145969.32
Forgiveness Paid Date 2021-07-08

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
0005043468 Active OFS 2022-01-20 2027-01-20 ORIG FIN STMT

Parties

Name BOISVERT PLUMBING LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003423569 Active OFS 2021-02-01 2026-02-01 ORIG FIN STMT

Parties

Name BOISVERT PLUMBING LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003137487 Active MUNICIPAL 2016-08-23 2031-06-29 AMENDMENT

Parties

Name BOISVERT PLUMBING LLC
Role Debtor
Name TOWN OF ENFIELD
Role Secured Party
0003129945 Active MUNICIPAL 2016-06-29 2031-06-29 ORIG FIN STMT

Parties

Name BOISVERT PLUMBING LLC
Role Debtor
Name TOWN OF ENFIELD
Role Secured Party

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
Enfield 12 PLEASANT RD 014//0019// 0.6 4803 Source Link
Acct Number 032600020025
Assessment Value $133,600
Appraisal Value $190,800
Land Use Description Res Dwelling
Zone R33
Neighborhood 050
Land Assessed Value $54,600
Land Appraised Value $78,000

Parties

Name JUBREY DAVID E SR
Sale Date 2021-02-04
Sale Price $178,000
Name BOISVERT GREGORY D
Sale Date 2018-01-12
Name BOISVERT PLUMBING LLC
Sale Date 2017-10-12
Sale Price $137,485
Name HUNT JOSEPH J + POZZUTO-HUNT
Sale Date 2009-08-28
Name HUNT JOSEPH J
Sale Date 2009-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4136887 Intrastate Non-Hazmat 2023-09-26 - - 1 2 Private(Property)
Legal Name BOISVERT PLUMBING LLC
DBA Name -
Physical Address 35 PETERS RD STE D , BLOOMFIELD, CT, 06002-5333, US
Mailing Address 35 PETERS RD STE D , BLOOMFIELD, CT, 06002-5333, US
Phone (860) 216-9104
Fax -
E-mail GBOISVERT@BOISVERTSERVICES.COM

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