Search icon

MERRITT CONTRACTORS, INC.

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

Company Details

Entity Name: MERRITT CONTRACTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 1980
Business ALEI: 0110406
Annual report due: 15 Oct 2025
Business address: 350 BOSTWICK AVENUE, BRIDGEPORT, CT, 06605-2436, United States
Mailing address: 350 BOSTWICK AVENUE, BRIDGEPORT, CT, United States, 06605-2436
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: merrittcon@aol.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: 2008-12-23
Expiration Date: 2010-12-23
Status: Expired
Product: General Contracting Performing, Renovations, Additions, New Construction Site Work, Waterproofing, Metal Windows, Structural Steel, Lathing, Plastering, Misc. Metal, Drywall and Masonry
Number Of Employees: 14
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1F3G3 Active Non-Manufacturer 1998-07-29 2024-03-08 - -

Contact Information

POC WILLIAM S. MIKO JR.
Phone +1 203-367-6220
Fax +1 203-334-7095
Address 350 BOSTWICK AVE, BRIDGEPORT, CT, 06605 2436, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERRITT CONTRACTORS, INC. PROFIT SHARING PLAN 2014 061029293 2016-07-12 MERRITT CONTRACTORS, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-10-01
Business code 236200
Sponsor’s telephone number 2033676220
Plan sponsor’s address 350 BOSTWICK AVENUE, BRIDGEPORT, CT, 06605

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing DENNIS MIKO
Valid signature Filed with authorized/valid electronic signature
MERRITT CONTRACTORS, INC. PROFIT SHARING PLAN 2013 061029293 2015-07-02 MERRITT CONTRACTORS, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-10-01
Business code 236200
Sponsor’s telephone number 2033676220
Plan sponsor’s address 350 BOSTWICK AVENUE, BRIDGEPORT, CT, 06605

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing DENNIS MIKO
Valid signature Filed with authorized/valid electronic signature
MERRITT CONTRACTORS, INC. PROFIT SHARING PLAN 2012 061029293 2014-07-14 MERRITT CONTRACTORS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-10-01
Business code 236200
Sponsor’s telephone number 2033676220
Plan sponsor’s address 350 BOSTWICK AVENUE, BRIDGEPORT, CT, 06605

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing DENNIS MIKO
Valid signature Filed with authorized/valid electronic signature
MERRITT CONTRACTORS, INC. PROFIT SHARING PLAN 2011 061029293 2013-04-02 MERRITT CONTRACTORS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-10-01
Business code 236200
Sponsor’s telephone number 2033676220
Plan sponsor’s address 350 BOSTWICK AVENUE, BRIDGEPORT, CT, 06605

Plan administrator’s name and address

Administrator’s EIN 061029293
Plan administrator’s name MERRITT CONTRACTORS, INC.
Plan administrator’s address 350 BOSTWICK AVENUE, BRIDGEPORT, CT, 06605
Administrator’s telephone number 2033676220

Signature of

Role Plan administrator
Date 2013-04-02
Name of individual signing DENNIS MIKO
Valid signature Filed with authorized/valid electronic signature
MERRITT CONTRACTORS, INC. PROFIT SHARING PLAN 2010 061029293 2012-04-10 MERRITT CONTRACTORS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-10-01
Business code 236200
Sponsor’s telephone number 2033676220
Plan sponsor’s address 350 BOSTWICK AVENUE, BRIDGEPORT, CT, 06605

Plan administrator’s name and address

Administrator’s EIN 061029293
Plan administrator’s name MERRITT CONTRACTORS, INC.
Plan administrator’s address 350 BOSTWICK AVENUE, BRIDGEPORT, CT, 06605
Administrator’s telephone number 2033676220

Signature of

Role Plan administrator
Date 2012-04-10
Name of individual signing DENNIS MIKO
Valid signature Filed with authorized/valid electronic signature
MERRITT CONTRACTORS, INC. PROFIT SHARING PLAN 2009 061029293 2011-07-14 MERRITT CONTRACTORS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-10-01
Business code 236200
Sponsor’s telephone number 2033676220
Plan sponsor’s address 350 BOSTWICK AVENUE, BRIDGEPORT, CT, 06605

Plan administrator’s name and address

Administrator’s EIN 061029293
Plan administrator’s name MERRITT CONTRACTORS, INC.
Plan administrator’s address 350 BOSTWICK AVENUE, BRIDGEPORT, CT, 06605
Administrator’s telephone number 2033676220

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing DENNIS MIKO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM S MIKO JR Agent 350 BOSTWICK AVENUE, BRIDGEPORT, CT, 06605-2436, United States 350 BOSTWICK AVENUE, BRIDGEPORT, CT, 06605-2436, United States +1 203-395-7627 merrittcon@aol.com 350 Bostwick Avenue, Bridgeport, CT, 06605-2436, United States

Officer

Name Role Business address Residence address
WILLIAM S. MIKO JR. Officer 350 BOSTWICK AVENUE, BRIDGEPORT, CT, 06605-2436, United States 7 Brae Loch Way, Shelton, CT, 06484-5952, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.001100 DEMOLITION CONTRACTOR INACTIVE WITHDRAWN 2018-01-01 2022-01-01 2022-12-31
DMCR.000754 DEMOLITION CONTRACTOR INACTIVE - 1995-07-01 1995-07-01 1996-06-30
MCO.0900102 MAJOR CONTRACTOR ACTIVE CURRENT 1995-06-19 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279458 2024-10-07 - Annual Report Annual Report -
BF-0011384953 2023-12-15 - Annual Report Annual Report -
BF-0010855636 2022-10-25 - Annual Report Annual Report -
BF-0008611019 2022-09-02 - Annual Report Annual Report 2019
BF-0008611020 2022-09-02 - Annual Report Annual Report 2020
BF-0009878828 2022-09-02 - Annual Report Annual Report -
0006266277 2018-10-26 - Annual Report Annual Report 2018
0006266259 2018-10-26 - Annual Report Annual Report 2017
0005673249 2016-10-14 - Annual Report Annual Report 2015
0005673254 2016-10-14 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD GS01P11NLC0046 2011-09-22 2011-12-31 2012-02-28
Unique Award Key CONT_AWD_GS01P11NLC0046_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title BRIDGEPORT CT
NAICS Code 238130: FRAMING CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient MERRITT CONTRACTORS, INC.
UEI SJEQQLNJ8717
Legacy DUNS 056491160
Recipient Address 350 BOSTWICK AVE, BRIDGEPORT, 066052436, UNITED STATES
DCA AWARD GS01P10NLC0020 2010-03-08 2010-04-30 2010-12-31
Unique Award Key CONT_AWD_GS01P10NLC0020_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title ADDITIONAL FUNDS FOR REPAIR OF HEAT PIPES
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient MERRITT CONTRACTORS, INC.
UEI SJEQQLNJ8717
Legacy DUNS 056491160
Recipient Address 350 BOSTWICK AVE, BRIDGEPORT, 066052436, UNITED STATES
DCA AWARD GS01P09NLC0084 2010-01-21 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_GS01P09NLC0084_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title ALTERATION USDC
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient MERRITT CONTRACTORS, INC.
UEI SJEQQLNJ8717
Legacy DUNS 056491160
Recipient Address 350 BOSTWICK AVE, BRIDGEPORT, 066052436, UNITED STATES
DCA AWARD GS01P09NLC0050 2009-06-08 2009-09-30 2009-12-31
Unique Award Key CONT_AWD_GS01P09NLC0050_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title INSTALL DOOR AND FRAME
NAICS Code 238120: STRUCTURAL STEEL AND PRECAST CONCRETE CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient MERRITT CONTRACTORS, INC.
UEI SJEQQLNJ8717
Legacy DUNS 056491160
Recipient Address 350 BOSTWICK AVE, BRIDGEPORT, 066052436, UNITED STATES
DCA AWARD GS01P04NLC0037 2008-02-11 2006-05-19 2006-10-31
Unique Award Key CONT_AWD_GS01P04NLC0037_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title MODERNIZE 5 ELEVATORS AT THE RIBICOFF FEDERAL BUILDING
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes Y249: CONSTRUCTION OF OTHER UTILITIES

Recipient Details

Recipient MERRITT CONTRACTORS, INC.
UEI SJEQQLNJ8717
Legacy DUNS 056491160
Recipient Address 350 BOSTWICK AVENUE, BRIDGEPORT, 066052436, UNITED STATES
DCA AWARD GS01P08NLC0017 2007-12-20 2008-06-30 2008-06-30
Unique Award Key CONT_AWD_GS01P08NLC0017_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title SPACE ALTERATIONS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient MERRITT CONTRACTORS, INC.
UEI SJEQQLNJ8717
Legacy DUNS 056491160
Recipient Address 350 BOSTWICK AVE, BRIDGEPORT, 066052436, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109177543 0111500 2009-03-05 1491 QUINNIPIAC AVENUE, NEW HAVEN, CT, 06513
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-03-05
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-05-01

Related Activity

Type Complaint
Activity Nr 206672719
Safety Yes
109176776 0111500 2008-02-26 500 MAIN STREET, BRIDGEPORT, CT, 06604
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-02-26
Emphasis S: COMMERCIAL CONSTR, L: EISA
Case Closed 2008-03-14

Related Activity

Type Complaint
Activity Nr 205388085
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 G
Issuance Date 2008-03-03
Abatement Due Date 2008-03-13
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260153 K02
Issuance Date 2008-03-03
Abatement Due Date 2008-03-13
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 14
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 2008-03-03
Abatement Due Date 2008-03-13
Nr Instances 14
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
123157497 0111500 2004-05-03 400 CANNER ST, NEW HAVEN, CT, 06515
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-05-03
Case Closed 2004-05-17

Related Activity

Type Referral
Activity Nr 201527959
Safety Yes
123300956 0111500 1999-06-16 376 WAYNE STREET(SCHOOL), BRIDGEPORT, CT, 06606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-06-16
Case Closed 1999-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1999-06-22
Abatement Due Date 1999-06-28
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
101683076 0112000 1986-01-28 1 MERRITT ST., SOUTH NORWALK, CT, 06854
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-01-28
Case Closed 1986-01-28

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
Bridgeport 350 BOSTWICK AV 12/320/1/A/ 1.08 2553 Source Link
Acct Number R--0128700
Assessment Value $348,680
Appraisal Value $498,120
Land Use Description Ind/Whs Mdl 96
Zone ILI
Neighborhood IND
Land Assessed Value $215,150
Land Appraised Value $307,360

Parties

Name FIVE TEN SUMMIT STREET EXT, LLC
Sale Date 2020-07-06
Name DS WOODWORKING & CONSTRUCTION LLC
Sale Date 2013-02-07
Sale Price $98,500
Name MUSIAL MARY L
Sale Date 2012-10-22
Name PRUE PATRICK M
Sale Date 2012-10-22
Name MUSIAL MARY L
Sale Date 1958-04-01
Name 350 Bostwick Avenue, LLC
Sale Date 2024-04-19
Sale Price $1,500,000
Name MERRITT CONTRACTORS, INC.
Sale Date 1992-01-16
Sale Price $275,000
Name PRESTO TECHNOLOGIES, INC.
Sale Date 1992-01-16
Name ADNIL GASES INC
Sale Date 1991-06-04
Sale Price $450,000
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