Search icon

NOCERINO CONSTRUCTION, INC.

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

Company Details

Entity Name: NOCERINO CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 1984
Business ALEI: 0155241
Annual report due: 11 Apr 2026
Business address: 44 BRIDGE ST, ANSONIA, CT, 06401, United States
Mailing address: 44 BRIDGE ST, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jeremy@bluebrookproperties.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jeremy Nocerino Agent 44 BRIDGE ST, ANSONIA, CT, 06401, United States 44 BRIDGE ST, ANSONIA, CT, 06401, United States +1 203-671-7056 jeremy@bluebrookproperties.com 12 TUPELO RD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
JERRY NOCERINO Officer 44 BRIDGE ST, ANSONIA, CT, 06401, United States 14 DAVIS RD, WOODBRIDGE, CT, 06525, United States
JUDY NOCERINO Officer 44 BRIDGE ST, ANSONIA, CT, 06401, United States 14 DAVIS RD, WOODBRIDGE, CT, 06525, United States
JEREMY NOCERINO Officer 44 BRIDGE ST, ANSONIA, CT, 06401, United States 12 TUPELO RD, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0550486 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1995-11-29 1996-11-30
NHC.0003486 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2009-10-01 2011-09-30
HIC.0514810 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-0012905956 2025-03-20 - Annual Report Annual Report -
BF-0012050245 2024-03-12 - Annual Report Annual Report -
BF-0011078109 2023-03-13 - Annual Report Annual Report -
BF-0010402882 2022-03-11 - Annual Report Annual Report 2022
0007330537 2021-05-11 - Annual Report Annual Report 2021
0007117272 2021-02-03 - Annual Report Annual Report 2020
0006691847 2019-12-06 - Annual Report Annual Report 2018
0006691844 2019-12-06 - Annual Report Annual Report 2017
0006691851 2019-12-06 - Annual Report Annual Report 2019
0005606180 2016-07-21 - Annual Report Annual Report 2016

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
New Haven 15 POND LILY AV 428/1172/00800// 0.22 26308 Source Link
Acct Number 428 1172 00800
Assessment Value $360,150
Appraisal Value $514,500
Land Use Description Two Family
Zone BA
Neighborhood 2600
Land Assessed Value $41,230
Land Appraised Value $58,900

Parties

Name POND LILY AVENUE, LLC
Sale Date 2015-04-02
Name POND LILY COMPANY THE
Sale Date 2013-04-02
Name MORALES LUIS A & ALVELO MARIA I
Sale Date 2006-08-14
Sale Price $525,000
Name THE NOCERINO FAMILY LIMITED PARTN
Sale Date 2003-12-19
Sale Price $200,000
Name NOCERINO CONSTRUCTION, INC.
Sale Date 1988-06-27
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