Search icon

MORGAN CONTRACTING INC.

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

Company Details

Entity Name: MORGAN CONTRACTING INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 1991
Business ALEI: 0269011
Annual report due: 20 Dec 2025
Business address: 106 Cider Brook Rd, Avon, CT, 06001-2847, United States
Mailing address: 106 Cider Brook Rd, Avon, CT, United States, 06001-2847
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: morgancont@comcast.net

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

Officer

Name Role Business address Residence address
DANIEL MORGAN Officer 106 Cider Brook Rd, AVON, CT, 06001, United States 106 Cider Brook Rd, Avon, CT, 06001-2847, United States
LEE MORGAN Officer 106 Cider Brook Rd, Avon, CT, 06001-2847, United States 106 Cider Brook Rd, Avon, CT, 06001-2847, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL J MORGAN Agent 106 Cider Brook Rd, Avon, CT, 06001-2847, United States 106 Cider Brook Rd, Avon, CT, 06001-2847, United States +1 860-559-1369 morgancont@comcast.net CT, 106 Cider Brook Rd, Avon, CT, 06001-2847, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014388 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2016-04-18 2019-10-01 2021-09-30
HIC.0587118 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2006-04-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268765 2024-11-20 - Annual Report Annual Report -
BF-0011389150 2023-11-20 - Annual Report Annual Report -
BF-0010316046 2022-12-06 - Annual Report Annual Report 2022
BF-0009825825 2021-11-21 - Annual Report Annual Report -
0007020764 2020-11-17 - Annual Report Annual Report 2020
0006740972 2020-02-04 - Annual Report Annual Report 2019
0006675799 2019-11-09 - Annual Report Annual Report 2018
0006279875 2018-11-19 - Annual Report Annual Report 2017
0006279871 2018-11-19 - Annual Report Annual Report 2016
0006279869 2018-11-19 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314402785 0112000 2010-12-07 265 ALBANY TURNPIKE, CANTON, CT, 06019
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-12-07
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2012-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-12-16
Abatement Due Date 2010-12-22
Initial Penalty 3780.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-12-16
Abatement Due Date 2010-12-22
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-12-16
Abatement Due Date 2010-12-22
Initial Penalty 1620.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-12-16
Abatement Due Date 2010-12-21
Current Penalty 1890.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-12-16
Abatement Due Date 2010-12-22
Current Penalty 2646.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001B
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-12-16
Abatement Due Date 2010-12-22
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001C
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-12-16
Abatement Due Date 2010-12-22
Nr Instances 1
Nr Exposed 4
Gravity 01
306418336 0112000 2004-10-01 3 SUNNY RIDGE ROAD, AVON, CT, 06001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-10-01
Emphasis L: FALL, L: RESCON
Case Closed 2005-03-02

Related Activity

Type Referral
Activity Nr 200085157
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-12-16
Abatement Due Date 2004-12-21
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-12-16
Abatement Due Date 2004-12-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
109850909 0112000 2002-04-18 460 WEST AVON ROAD, AVON, CT, 06001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-04-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-07-12

Related Activity

Type Referral
Activity Nr 200082527
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2002-05-16
Abatement Due Date 2002-05-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2315967309 2020-04-29 0156 PPP 126 NEW RD, AVON, CT, 06001
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59342
Loan Approval Amount (current) 59342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59868.76
Forgiveness Paid Date 2021-03-25
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