Search icon

MELL CONSTRUCTION CO., INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MELL CONSTRUCTION CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 1968
Business ALEI: 0030682
Annual report due: 14 Aug 2025
Business address: 4 BRADLEY RD., SIMSBURY, CT, 06070, United States
Mailing address: 4 BRADLEY RD., SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: charpoirier@comcast.net

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREA M. MELANSON ATTORNEY Agent 245 HOPMEADOW ST, STE 2, WEATOGUE, CT, 06089, United States 245 HOPMEADOW ST, STE 2, WEATOGUE, CT, 06089, United States +1 860-614-8280 ammelanson@aol.com 8 OLD ORCHARD RD., BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Residence address
CHARLES MELANSON Officer 4 BRADLEY RD., SIMSBURY, CT, 06070, United States 4 BRADLEY RD., SIMSBURY, CT, 06070, United States
CHARLINE POIRIER Officer 4 BRADLEY RD., SIMSBURY, CT, 06070, United States 40 CLIFF DRIVE, AVON, CT, 06001, United States
SUZANNE MELANSON Officer 4 BRADLEY RD., SIMSBURY, CT, 06070, United States 4 BRADLEY RD., SIMSBURY, CT, 06070, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0000727 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2011-10-01 2013-09-30
HIC.0503744 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342940 2024-07-18 - Annual Report Annual Report -
BF-0011090277 2023-08-28 - Annual Report Annual Report -
BF-0010392717 2022-08-15 - Annual Report Annual Report 2022
BF-0009808637 2021-09-01 - Annual Report Annual Report -
0006968639 2020-08-29 - Annual Report Annual Report 2020
0006938942 2020-06-30 - Annual Report Annual Report 2019
0006303469 2019-01-02 - Annual Report Annual Report 2018
0006303437 2019-01-02 - Change of Agent Address Agent Address Change -
0006169700 2018-04-25 - Annual Report Annual Report 2017
0005829829 2017-05-01 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5402667707 2020-05-01 0156 PPP 4 BRADLEY RD, SIMSBURY, CT, 06070-2536
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13705
Loan Approval Amount (current) 13705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SIMSBURY, HARTFORD, CT, 06070-2536
Project Congressional District CT-05
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13839.05
Forgiveness Paid Date 2021-04-29

Property Records Card

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 Unique Id Size url
Farmington 16 PEMBROKE HILL 14650016 0.6700 Source Link
Property Use Residential
Primary Use Residential
Zone R40
Appraised Value 1,081,700
Assessed Value 757,190

Parties

Name KOSHER ROBERT A TRUSTEE
Sale Date 2020-08-27
Sale Price $0
Name KOSHER ROBERT A &
Sale Date 2011-08-01
Sale Price $930,000
Name NIEKRASH CHRISTINE E
Sale Date 1998-07-06
Sale Price $0
Name NIEKRASH CHRISTINE E
Sale Date 1993-10-28
Sale Price $0
Name MORRILL DOUGLAS M JR &
Sale Date 1990-02-20
Sale Price $723,000
Name MCKITRICK JAMES T &
Sale Date 1989-01-09
Sale Price $0
Name MELL CONSTRUCTION CO., INC.
Sale Date 1987-11-16
Sale Price $180,000
Name DEVONWOOD, INCORPORATED
Sale Date 1984-09-21
Sale Price $0
Farmington 2 FERNHURST 06650002 1.0000 Source Link
Property Use Residential
Primary Use Residential
Zone R40
Appraised Value 895,200
Assessed Value 626,640

Parties

Name BECKER CLINTON R JR TRUSTEE
Sale Date 2013-12-18
Sale Price $0
Name BECKER CLINTON R &
Sale Date 1999-07-01
Sale Price $705,000
Name MELL CONSTRUCTION CO., INC.
Sale Date 1987-03-03
Sale Price $705,000
Name DEVONWOOD, INCORPORATED
Sale Date 1984-09-21
Sale Price $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