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 |
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 |
NAICS
236220 Commercial and Institutional Building ConstructionThis 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
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1F3G3 | Active | Non-Manufacturer | 1998-07-29 | 2024-03-08 | - | - | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-12 |
Name of individual signing | DENNIS MIKO |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109177543 | 0111500 | 2009-03-05 | 1491 QUINNIPIAC AVENUE, NEW HAVEN, CT, 06513 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206672719 |
Safety | Yes |
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 |
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 |
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 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1986-01-28 |
Case Closed | 1986-01-28 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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