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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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