Search icon

MORGANTI GROUP, INC. THE

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

Company Details

Entity Name: MORGANTI GROUP, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 1985
Business ALEI: 0174580
Annual report due: 25 Sep 2025
Business address: 100 RESERVE ROAD SUITE D 210, DANBURY, CT, 06810, United States
Mailing address: 100 RESERVE ROAD SUITE D 210, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ssines@morganti.com

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QN92DFJKLFP2 2024-12-10 100 RESERVE RD, STE D210, DANBURY, CT, 06810, 5267, USA 100 RESERVE ROAD, SUITE D 210, DANBURY, CT, 06810, USA

Business Information

Doing Business As MORGANTI GROUP INC
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-12-13
Initial Registration Date 2003-06-10
Entity Start Date 1929-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 237110, 237310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GHASSAN ALAMI
Address 100 RESERVE ROAD, SUITE D 210, DANBURY, CT, 06810, USA
Title ALTERNATE POC
Name THAMER RUSHAIDAT
Address 100 RESERVE ROAD, DANBURY, CT, 06810, 5178, USA
Government Business
Title PRIMARY POC
Name GHASSAN ALAMI
Address 100 RESERVE ROAD, SUITE D 210, DANBURY, CT, 06810, USA
Title ALTERNATE POC
Name THAMER RUSHAIDAT
Address 100 RESERVE ROAD, DANBURY, CT, 06810, 5178, USA
Past Performance
Title PRIMARY POC
Name GHASSAN ALAMI
Address 100 RESERVE ROAD, SUITE D 210, DANBURY, CT, 06810, 5178, USA
Title ALTERNATE POC
Name THAMER RUSHAIDAT
Role PRESIDENT & CEO
Address 100 RESERVE ROAD, DANBURY, CT, 06810, 5178, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1DQW4 Active Non-Manufacturer 1998-04-15 2024-03-08 2028-12-13 2024-12-10

Contact Information

POC GHASSAN ALAMI
Phone +1 203-830-3320
Fax +1 203-830-4478
Address 100 RESERVE RD, DANBURY, CT, 06810 5267, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 80E34
Owner Type Immediate
Legal Business Name MORGANTI TEXAS, INC

Officer

Name Role Business address Residence address
Nicole Callahan Officer 100 Reserve Road, Suite D 210, Danbury, CT, 06810, United States 127 Toddy Hill road, Sandy Hook, CT, 06482, United States
Stephen Sines Officer 100 Reserve Road, Suite D 210, Danbury, CT, 06810, United States 3781 SW Canoe Creek Terrace, Palm City, FL, 34990, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS R. PEPE ESQ. Agent MCELROY DEUTSCH MULVANEY & CARPENTER LLP, ONE STATE STREET, 14TH FLOOR, HARTFORD, CT, 06103, United States MCELROY DEUTSCH MULVANEY & CARPENTER LLP, ONE STATE STREET, 14TH FLOOR, HARTFORD, CT, 06103, United States +1 860-841-2636 ssines@morganti.com 3 METACOM DRIVE, SIMSBURY, CT, 06070, United States

History

Type Old value New value Date of change
Name change MORGANTI GROUP, INC. MORGANTI GROUP, INC. THE 1985-12-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239748 2024-08-27 - Annual Report Annual Report -
BF-0011076571 2023-09-14 - Annual Report Annual Report -
BF-0010304833 2022-08-29 - Annual Report Annual Report 2022
BF-0009813092 2021-09-08 - Annual Report Annual Report -
0006964459 2020-08-20 - Annual Report Annual Report 2020
0006948873 2020-07-17 - Interim Notice Interim Notice -
0006948046 2020-07-16 2020-07-16 Merger Certificate of Merger -
0006670708 2019-11-01 - Change of Business Address Business Address Change -
0006631546 2019-08-27 - Change of Business Address Business Address Change -
0006625306 2019-08-16 - Annual Report Annual Report 2019

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 72029424F00006 2024-09-29 2031-09-29 2031-09-29
Unique Award Key CONT_AWD_72029424F00006_7200_72029424D00007_7200
Awarding Agency Agency for International Development
Link View Page

Award Amounts

Obligated Amount 7388573.00
Current Award Amount 7388573.00
Potential Award Amount 7388573.00

Description

Title BUILD 4 TOMORROW - JENIN & QALQILYA YOUTH DEVELOPMENT RESOURCE CENTERS PROJECT
NAICS Code 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Y1NE: CONSTRUCTION OF WATER SUPPLY FACILITIES

Recipient Details

Recipient MORGANTI GROUP, INC. THE
UEI QN92DFJKLFP2
Recipient Address UNITED STATES, 100 RESERVE RD, STE D210, DANBURY, WESTERN CONNECTICUT, CONNECTICUT, 068105267
- IDV 72029424D00007 2024-09-28 - -
Unique Award Key CONT_IDV_72029424D00007_7200
Awarding Agency Agency for International Development
Link View Page

Award Amounts

Obligated Amount 75000.00
Potential Award Amount 500000000.00

Description

Title BUILD 4 TOMORROW - CONSTRUCTION SERVICES IDIQ
NAICS Code 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Y1NE: CONSTRUCTION OF WATER SUPPLY FACILITIES

Recipient Details

Recipient MORGANTI GROUP, INC. THE
UEI QN92DFJKLFP2
Recipient Address UNITED STATES, 100 RESERVE RD, STE D210, DANBURY, WESTERN CONNECTICUT, CONNECTICUT, 068105267
DELIVERY ORDER AWARD W912ER24F0016 2023-11-23 2024-11-22 2024-11-22
Unique Award Key CONT_AWD_W912ER24F0016_9700_W912ER23D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 900.00
Current Award Amount 900.00
Potential Award Amount 900.00

Description

Title JORDAN JOC - OY1 MINIMUM GUARANTEE.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient MORGANTI GROUP, INC. THE
UEI QN92DFJKLFP2
Recipient Address UNITED STATES, 100 RESERVE RD STE D210, DANBURY, FAIRFIELD, CONNECTICUT, 068105267
DELIVERY ORDER AWARD W912ER23F0097 2023-09-26 2024-09-06 2024-09-06
Unique Award Key CONT_AWD_W912ER23F0097_9700_W912ER23D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1649059.76
Current Award Amount 1649059.76
Potential Award Amount 1649059.76

Description

Title W912ER23D0001 TASK ORDER W912ER23F0097 A00002 JORDAN JOC - DFAC RENOVATION, UNDISCLOSED LOCATION, HASHEMITE KINGDOM OF JORDAN. CHANGE REQUEST BJ003 S-0002 REQUEST FOR EQUITABLE ADJUSTMENT (REA) 02 EXTENSION OF TIME
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient MORGANTI GROUP, INC. THE
UEI QN92DFJKLFP2
Recipient Address UNITED STATES, 100 RESERVE RD STE D210, DANBURY, WESTERN CONNECTICUT, CONNECTICUT, 068105267
DELIVERY ORDER AWARD W912ER23F0098 2023-09-26 2024-07-08 2024-07-08
Unique Award Key CONT_AWD_W912ER23F0098_9700_W912ER23D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1646549.89
Current Award Amount 1646549.89
Potential Award Amount 1646549.89

Description

Title KFAB 5X BARRACKS RENOVATION, JORDAN DELAYS DUE TO VETTING APPLICATION APPROVALS, WORKING DAYS, AND ENTRY PROCEDURES FOR 5X BARRACKS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient MORGANTI GROUP, INC. THE
UEI QN92DFJKLFP2
Recipient Address UNITED STATES, 100 RESERVE RD STE D210, DANBURY, WESTERN CONNECTICUT, CONNECTICUT, 068105267
DELIVERY ORDER AWARD W912ER23F0094 2023-09-21 2024-02-23 2024-02-23
Unique Award Key CONT_AWD_W912ER23F0094_9700_W912ER23D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 51429.49
Current Award Amount 51429.49
Potential Award Amount 51429.49

Description

Title W912ER23D0001 W912ER23F0094 REPAIR UNDER MAAS MODIFICATION ISSUED FOR DELAYS IN HAVING THE JOB SITE AVAILABLE. REFERENCE NO. R00001 BJ001 EOT DUE TO DELAY IN ALLOW ING KTR ACCESS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient MORGANTI GROUP, INC. THE
UEI QN92DFJKLFP2
Recipient Address UNITED STATES, 100 RESERVE RD STE D210, DANBURY, CONNECTICUT, 068105267
- IDV W912ER23D0001 2022-11-23 - -
Unique Award Key CONT_IDV_W912ER23D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 48500000.00

Description

Title JORDAN JOC - P00004 - MODIFICATION TO INCLUDE FIRE ALARM SPECS. AND ADD ADDITIONAL CLAUSE (FAR 52.204-30) AS REQUIRED BY UPDATED REGULATIONS.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient MORGANTI GROUP, INC. THE
UEI QN92DFJKLFP2
Recipient Address UNITED STATES, 100 RESERVE RD STE D210, DANBURY, WESTERN CONNECTICUT, CONNECTICUT, 068105267
DEFINITIVE CONTRACT AWARD W912ER22C0016 2022-05-10 2024-12-22 2024-12-22
Unique Award Key CONT_AWD_W912ER22C0016_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14923155.85
Current Award Amount 14923155.85
Potential Award Amount 14923155.85

Description

Title W912ER22C0015 MUNITIONS STORAGE AREA, MSAB, JORDAN BJ009 ENTRY-EXIT DELAYS JUL23-FEB24
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1BA: CONSTRUCTION OF AIR TRAFFIC CONTROL TOWERS

Recipient Details

Recipient MORGANTI GROUP, INC. THE
UEI QN92DFJKLFP2
Recipient Address UNITED STATES, 100 RESERVE RD STE D210, DANBURY, WESTERN CONNECTICUT, CONNECTICUT, 068105267
DO AWARD AID294I290800216 2009-09-29 2010-11-30 2010-11-30
Unique Award Key CONT_AWD_AID294I290800216_7200_AID294I000800216_7200
Awarding Agency Agency for International Development
Link View Page

Description

Title INFRASTRUCTURE NEEDS PROGRAM - WELL STATION REHABILITATION PROJECT (PWA 1 AND SAER BOOSTER)
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes Y245: CONSTRUCT/WATER SUPPLY

Recipient Details

Recipient MORGANTI GROUP, INC. THE
UEI QN92DFJKLFP2
Legacy DUNS 144933744
Recipient Address 100 MILL PLAIN RD, DANBURY, FAIRFIELD, CONNECTICUT, 06811, UNITED STATES OF AMERICA
- IDV AID294I000800216 2008-08-20 - -
Unique Award Key CONT_IDV_AID294I000800216_7200
Awarding Agency Agency for International Development
Link View Page

Description

Title THIS IS AN IQC CONTRCT UNDER THE INFRASTRUCTURE NEEDS PROGRAM (INP) FOR MULTIDISIPLINE CONSTRUCTION WORK.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes AD63: CONSTRUCTION (ADVANCED)

Recipient Details

Recipient MORGANTI GROUP, INC. THE
UEI QN92DFJKLFP2
Legacy DUNS 144933744
Recipient Address 100 MILL PLAIN RD, DANBURY, 068115178, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342287471 0111500 2017-04-10 1011 WASHINGTON BLVD, STAMFORD, CT, 06901
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-04-10
Emphasis L: FALL
Case Closed 2017-05-24

Related Activity

Type Complaint
Activity Nr 1199416
Safety Yes
Type Inspection
Activity Nr 1228738
Safety Yes
Type Inspection
Activity Nr 1228743
Safety Yes
311770101 0112000 2009-10-06 ANNE FISHER MAGNET SCHOOL, 280 PLAINFIELD ST., HARTFORD, CT, 06112
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-06
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-10-13
311759062 0112000 2008-08-26 280 PLAINFIELD STREET, HARTFORD, CT, 06103
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-08-26
Case Closed 2008-08-26
123283830 0111500 1997-01-08 GREENWICH HOSPITAL, PERRYRIDGE ROAD, GREENWICH, CT, 06830
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-01-08
Emphasis L: XEISA
Case Closed 1997-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B07 II
Issuance Date 1997-01-21
Abatement Due Date 1997-01-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 31356 ELECTRICAL CONTRACTORS, INC., ET AL. v STATE BOARD OF EDUCATION ET AL. 2009-08-14 Appeal Case Disposed/Transfer View Case
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