Search icon

WILLIAM B. MEYER, INCORPORATED

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

Company Details

Entity Name: WILLIAM B. MEYER, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 1946
Business ALEI: 0049792
Annual report due: 26 Aug 2025
Business address: 255 LONGBEACH BLVD, STRATFORD, CT, 06615, United States
Mailing address: 255 LONGBEACH BLVD, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100000
E-Mail: tgillonjr@meyerinc.com

Industry & Business Activity

NAICS

493110 General Warehousing and Storage

This industry comprises establishments primarily engaged in operating merchandise warehousing and storage facilities. These establishments generally handle goods in containers, such as boxes, barrels, and/or drums, using equipment, such as forklifts, pallets, and racks. They are not specialized in handling bulk products of any particular type, size, or quantity of goods or products. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of WILLIAM B. MEYER, INCORPORATED, NEW YORK 819304 NEW YORK
Headquarter of WILLIAM B. MEYER, INCORPORATED, ILLINOIS CORP_63765864 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QV9TL4SMPMC4 2024-11-08 255 LONG BEACH BLVD, STRATFORD, CT, 06615, 7117, USA 255 LONG BEACH BLVD, STRATFORD, CT, 06615, 7117, USA

Business Information

URL http://www.meyerinc.com
Division Name HOUSEHOLD,LIBRARY RELOCATION, COMMERCIAL MOVING
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-11-27
Initial Registration Date 2004-01-08
Entity Start Date 1915-01-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484110, 484121, 484210, 484220, 484230, 488999, 492110, 493110, 493190, 561990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA MCNEIL
Role CONTROLLER
Address 255 LONG BEACH BLVD, STRATFORD, CT, 06615, 7117, USA
Title ALTERNATE POC
Name PETER OMAN
Address 255 LONG BEACH BLVD., STRATFORD, CT, 06615, USA
Government Business
Title PRIMARY POC
Name CARLA CAFORIO
Address 255 LONG BEACH BLVD, STRATFORD, CT, 06615, 7117, USA
Title ALTERNATE POC
Name PETER OMAN
Address 255 LONG BEACH BLVD, STRATFORD, CT, 06615, 7117, USA
Past Performance
Title PRIMARY POC
Name PETER OMAN
Address 255 LONG BEACH BLVD., STRATFORD, CT, 06615, USA
Title ALTERNATE POC
Name PETER OMAN
Address 255 LONG BEACH BLVD., STRATFORD, CT, 06615, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3PFE4 Active Non-Manufacturer 2004-01-09 2024-11-12 2029-11-12 2025-11-08

Contact Information

POC CARLA CAFORIO
Phone +1 800-850-1482
Fax +1 203-375-1624
Address 255 LONG BEACH BLVD, STRATFORD, CT, 06615 7117, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CL8WB1WXB4NP54 0049792 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Thomas M. Gillon, Jr., 255 Long Beach Boulevard, Stratford, US-CT, US, 06615
Headquarters C/O Thomas M. Gillon, Jr., 255 Long Beach Boulevard, Stratford, US-CT, US, 06615

Registration details

Registration Date 2013-07-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-03-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0049792

Director

Name Role Business address Residence address
Susana Cannone Director 255 LONGBEACH BLVD, STRATFORD, CT, 06615, United States 58 Highridge Dr, Monroe, CT, 06468, United States

Officer

Name Role Business address Residence address
THOMAS M. GILLON Officer 255 LONG BEACH BLVD, STRATFORD, CT, 06615, United States 6 OLD DAIRY ROAD, TRUMBULL, CT, 06611, United States
THOMAS M. GILLON JR. Officer 255 LONG BEACH BLVD, STRATFORD, CT, 06615, United States 74 LAUREL DRIVE, EASTON, CT, 06612, United States
MICHAEL RACETTE Officer 255 LONG BEACH BLVD., STRATFORD, CT, 06615, United States 64 TOPAZ LANE, TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL CLEAR Agent 30 Milbank Ave, Greenwich, CT, 06830-5730, United States 30 Milbank Ave, Greenwich, CT, 06830-5730, United States +1 203-901-7569 tgillonjr@meyerinc.com 30 Milbank Ave, Greenwich, CT, 06830-5730, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218928 2024-08-10 - Annual Report Annual Report -
BF-0011088833 2023-08-01 - Annual Report Annual Report -
BF-0010314547 2022-08-13 - Annual Report Annual Report 2022
BF-0009809550 2021-09-22 - Annual Report Annual Report -
0006947919 2020-07-14 - Annual Report Annual Report 2020
0006593250 2019-07-09 - Annual Report Annual Report 2019
0006213897 2018-07-11 - Annual Report Annual Report 2018
0005889473 2017-07-17 - Annual Report Annual Report 2017
0005605389 2016-07-20 - Annual Report Annual Report 2016
0005510792 2016-03-10 - Interim Notice Interim Notice -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS01P12NLP0031 2012-08-08 2012-12-31 2012-12-31
Unique Award Key CONT_AWD_GS01P12NLP0031_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title FUNDS FOR USAO MOVE (CRATES), NEW HAVEN, CT
NAICS Code 484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product and Service Codes V301: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: RELOCATION

Recipient Details

Recipient WILLIAM B. MEYER, INCORPORATED
UEI QV9TL4SMPMC4
Legacy DUNS 007971062
Recipient Address 255 LONG BEACH BLVD, STRATFORD, 066157117, UNITED STATES
PO AWARD GS01P12NLP0026 2012-04-25 2012-04-27 2012-06-30
Unique Award Key CONT_AWD_GS01P12NLP0026_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title CHANGE MOVE DATE
NAICS Code 561599: ALL OTHER TRAVEL ARRANGEMENT AND RESERVATION SERVICES
Product and Service Codes V122: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MOTOR CHARTER

Recipient Details

Recipient WILLIAM B. MEYER, INCORPORATED
UEI QV9TL4SMPMC4
Legacy DUNS 007971062
Recipient Address 255 LONG BEACH BLVD, STRATFORD, 066157117, UNITED STATES
DCA AWARD GS01P10NLC0057 2010-07-02 2010-09-15 2010-12-31
Unique Award Key CONT_AWD_GS01P10NLC0057_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title SSA MOVE
NAICS Code 561599: ALL OTHER TRAVEL ARRANGEMENT AND RESERVATION SERVICES
Product and Service Codes V122: MOTOR CHARTER FOR THINGS

Recipient Details

Recipient WILLIAM B. MEYER, INCORPORATED
UEI QV9TL4SMPMC4
Legacy DUNS 007971062
Recipient Address 255 LONG BEACH BLVD, STRATFORD, 066157117, UNITED STATES
DCA AWARD GS01P10NLC0045 2010-06-18 2010-05-16 2010-12-31
Unique Award Key CONT_AWD_GS01P10NLC0045_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title CHANGE MOVE DATE
NAICS Code 561599: ALL OTHER TRAVEL ARRANGEMENT AND RESERVATION SERVICES
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient WILLIAM B. MEYER, INCORPORATED
UEI QV9TL4SMPMC4
Legacy DUNS 007971062
Recipient Address 255 LONG BEACH BLVD, STRATFORD, 066157117, UNITED STATES
DCA AWARD GS01P09NLC0057 2009-07-14 2009-07-21 2009-12-31
Unique Award Key CONT_AWD_GS01P09NLC0057_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title FBI MOVE
NAICS Code 561599: ALL OTHER TRAVEL ARRANGEMENT AND RESERVATION SERVICES
Product and Service Codes V122: MOTOR CHARTER FOR THINGS

Recipient Details

Recipient WILLIAM B. MEYER, INCORPORATED
UEI QV9TL4SMPMC4
Legacy DUNS 007971062
Recipient Address 255 LONG BEACH BLVD, STRATFORD, 066157117, UNITED STATES
DCA AWARD GS01P09NLC0019 2009-01-16 2009-06-30 2009-06-30
Unique Award Key CONT_AWD_GS01P09NLC0019_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title FBI MOVE
NAICS Code 561599: ALL OTHER TRAVEL ARRANGEMENT AND RESERVATION SERVICES
Product and Service Codes V122: MOTOR CHARTER FOR THINGS

Recipient Details

Recipient WILLIAM B. MEYER, INCORPORATED
UEI QV9TL4SMPMC4
Legacy DUNS 007971062
Recipient Address 255 LONG BEACH BLVD, STRATFORD, 066157117, UNITED STATES
DCA AWARD GS01P08NLC0079 2008-09-26 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_GS01P08NLC0079_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title IRS MOVE
NAICS Code 561599: ALL OTHER TRAVEL ARRANGEMENT AND RESERVATION SERVICES
Product and Service Codes V122: MOTOR CHARTER FOR THINGS

Recipient Details

Recipient WILLIAM B. MEYER, INCORPORATED
UEI QV9TL4SMPMC4
Legacy DUNS 007971062
Recipient Address 255 LONG BEACH BLVD, STRATFORD, 066157117, UNITED STATES
DCA AWARD GS01P08NLC0020 2007-12-06 2008-06-30 2008-06-30
Unique Award Key CONT_AWD_GS01P08NLC0020_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title US TRUSTEE MOVE
NAICS Code 561599: ALL OTHER TRAVEL ARRANGEMENT AND RESERVATION SERVICES
Product and Service Codes V122: MOTOR CHARTER FOR THINGS

Recipient Details

Recipient WILLIAM B. MEYER, INCORPORATED
UEI QV9TL4SMPMC4
Legacy DUNS 007971062
Recipient Address 255 LONG BEACH BLVD, STRATFORD, 066157117, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6283937009 2020-04-06 0156 PPP 255 LONG BEACH BLVD, STRATFORD, CT, 06615-7117
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2553400
Loan Approval Amount (current) 2553400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-7117
Project Congressional District CT-03
Number of Employees 150
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2515356.72
Forgiveness Paid Date 2021-06-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0918925 WILLIAM B. MEYER, INCORPORATED - QV9TL4SMPMC4 255 LONG BEACH BLVD, STRATFORD, CT, 06615-7117
Capabilities Statement Link -
Phone Number 800-850-1482
Fax Number 203-375-1624
E-mail Address ccaforio@meyerinc.com
WWW Page http://www.meyerinc.com
E-Commerce Website -
Contact Person CARLA CAFORIO
County Code (3 digit) 001
Congressional District 03
Metropolitan Statistical Area 1160
CAGE Code 3PFE4
Year Established 1915
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 484210
NAICS Code's Description Used Household and Office Goods Moving
Buy Green No
Code 484110
NAICS Code's Description General Freight Trucking, Local
Buy Green No
Code 484121
NAICS Code's Description General Freight Trucking, Long?Distance, Truckload
Buy Green No
Code 484220
NAICS Code's Description Specialized Freight (except Used Goods) Trucking, Local
Buy Green No
Code 484230
NAICS Code's Description Specialized Freight (except Used Goods) Trucking, Long?Distance
Buy Green No
Code 488999
NAICS Code's Description All Other Support Activities for Transportation
Buy Green No
Code 492110
NAICS Code's Description Couriers and Express Delivery Services
Buy Green Yes
Code 493110
NAICS Code's Description General Warehousing and Storage
Buy Green No
Code 493190
NAICS Code's Description Other Warehousing and Storage
Buy Green No
Code 561990
NAICS Code's Description All Other Support Services
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005235916 Active OFS 2024-08-28 2029-05-01 AMENDMENT

Parties

Name WILLIAM B. MEYER, INCORPORATED
Role Debtor
Name M&T Bank
Role Secured Party
Name PEOPLE'S UNITED BANK
Role Secured Party
0005190394 Active OFS 2024-02-06 2029-06-05 AMENDMENT

Parties

Name WILLIAM B. MEYER, INCORPORATED
Role Debtor
Name HYG FINANCIAL SERVICES, INC.
Role Secured Party
0005190052 Active OFS 2024-02-05 2029-06-27 AMENDMENT

Parties

Name WILLIAM B. MEYER, INCORPORATED
Role Debtor
Name HYG FINANCIAL SERVICES, INC.
Role Secured Party
0005174778 Active OFS 2023-11-03 2029-05-01 AMENDMENT

Parties

Name WILLIAM B. MEYER, INCORPORATED
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0005173072 Active OFS 2023-10-28 2028-10-28 ORIG FIN STMT

Parties

Name WILLIAM B. MEYER, INCORPORATED
Role Debtor
Name AMERICAN COPY SERVICE CENTER, INC.
Role Secured Party
0005153562 Active OFS 2023-07-12 2029-05-01 AMENDMENT

Parties

Name WILLIAM B. MEYER, INCORPORATED
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0005143394 Active OFS 2023-05-22 2028-05-22 ORIG FIN STMT

Parties

Name WILLIAM B. MEYER, INCORPORATED
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0005122573 Active OFS 2023-02-28 2029-05-01 AMENDMENT

Parties

Name WILLIAM B. MEYER, INCORPORATED
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0005095920 Active OFS 2022-10-03 2028-01-03 AMENDMENT

Parties

Name WILLIAM B. MEYER, INCORPORATED
Role Debtor
Name KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK NA
Role Secured Party
0005025350 Active OFS 2021-10-29 2026-10-29 ORIG FIN STMT

Parties

Name WILLIAM B. MEYER, INCORPORATED
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
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
Bloomfield 157R GREAT POND DR H10//11// 7.03 15 Source Link
Acct Number R00020
Assessment Value $3,419,360
Appraisal Value $4,884,800
Land Use Description Industrial
Zone I-2
Neighborhood C2
Land Appraised Value $173,300

Parties

Name MEYER-WINDSOR, LLC
Sale Date 2009-04-27
Name WILLIAM B. MEYER, INCORPORATED
Sale Date 2008-02-29
Sale Price $278,067
Name WINFIELD BUSINESS PARK, LLC
Sale Date 2002-12-31
Stratford 30 MOFFITT ST 30/71/71// 7.62 11939 Source Link
Acct Number 1151200
Assessment Value $5,716,900
Appraisal Value $8,167,000
Land Use Description Ind Whse
Neighborhood 100
Land Assessed Value $1,558,480
Land Appraised Value $2,226,400

Parties

Name LM MOFFITT STREET LLC 9.5238% &
Sale Date 2021-10-05
Sale Price $11,083,334
Name LM MOFFITT STREET, LLC
Sale Date 2018-05-01
Sale Price $8,500,000
Name MOFFITT STREET LLC
Sale Date 2008-01-03
Name WILLIAM B. MEYER, INCORPORATED
Sale Date 1957-08-09
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