Search icon

THOMAS C. MERRITTS LAND SURVEYOR, P.C.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: THOMAS C. MERRITTS LAND SURVEYOR, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 26 May 2009
Branch of: THOMAS C. MERRITTS LAND SURVEYOR, P.C., NEW YORK (Company Number 2136665)
Business ALEI: 0973092
Annual report due: 26 May 2025
Business address: 394 BEDFORD RD, PLEASANTVILLE, NY, 10570, United States
Mailing address: 394 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570
Place of Formation: NEW YORK
E-Mail: michelle@tcmerritts.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States michelle@tcmerritts.com

Officer

Name Role Business address Residence address
DANIEL T. MERRITTS Officer 394 BEDFORD RD, PLEASANTVILLE, NY, 10570, United States 394 BEDFORD RD, PLEASANTVILLE, NY, 10570, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279804 2024-04-26 - Annual Report Annual Report -
BF-0011175722 2023-09-11 - Annual Report Annual Report -
BF-0009856959 2023-08-07 - Annual Report Annual Report -
BF-0010732506 2023-08-07 - Annual Report Annual Report -
BF-0008413317 2023-07-28 - Annual Report Annual Report 2019
BF-0008413316 2023-07-28 - Annual Report Annual Report 2020
BF-0011827821 2023-05-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006539923 2019-04-23 - Annual Report Annual Report 2018
0006173035 2018-05-01 - Annual Report Annual Report 2017
0005665789 2016-10-04 - Annual Report Annual Report 2016
See something incorrect or outdated?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