Entity Name: | MERCER BERTSCHE VERNOTT ARCHITECTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 26 Jun 1997 |
Business ALEI: | 0565714 |
Annual report due: | 31 Mar 2025 |
Business address: | 135 ROUTE 27, OLD MYSTIC, CT, 06372, United States |
Mailing address: | 135 ROUTE 27, P. O. BOX 619, OLD MYSTIC, CT, United States, 06372 |
ZIP code: | 06372 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | kmlarensen@tcors.com |
NAICS
541310 Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT MERCER | Officer | - | 4 MILL STREET, OLD MYSTIC, CT, 06372, United States |
WILLIAM BERTSCHE | Officer | 135 RT 27, OLD MYSTIC, CT, 06372, United States | 131 HIGH ST., MYSTIC, CT, 06355, United States |
CHRISTOPHER VERNOTT | Officer | 135 RT 27, OLD MYSTIC, CT, 06372, United States | 60 WATSON ROAD, PRESTON, CT, 06365, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH J. SELINGER JR. | Agent | 43 BROAD ST., c/o TCORS, NEW LONDON, CT, 06320, United States | 43 BROAD ST., c/o TCORS, NEW LONDON, CT, 06320, United States | +1 860-447-0335 | kmlarensen@tcors.com | 15 LAMBERTS LANE, STONINGTON, CT, 06378, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MERCER AND BERTSCHE ARCHITECTURE AND ENGINEERING, LLC | MERCER BERTSCHE VERNOTT ARCHITECTS, LLC | 2016-10-18 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012176293 | 2024-03-22 | - | Annual Report | Annual Report | - |
BF-0011261259 | 2023-03-01 | - | Annual Report | Annual Report | - |
BF-0010378368 | 2022-04-07 | - | Annual Report | Annual Report | 2022 |
BF-0009768113 | 2021-08-05 | - | Annual Report | Annual Report | - |
0006919592 | 2020-06-08 | - | Annual Report | Annual Report | 2020 |
0006919589 | 2020-06-08 | - | Annual Report | Annual Report | 2019 |
0006122828 | 2018-03-14 | - | Annual Report | Annual Report | 2018 |
0005860492 | 2017-06-07 | - | Annual Report | Annual Report | 2017 |
0005686100 | 2016-11-03 | - | Annual Report | Annual Report | 2015 |
0005686102 | 2016-11-03 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2755457106 | 2020-04-11 | 0156 | PPP | 619 PO BOX, OLD MYSTIC, CT, 06372-0619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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