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 |
NAICS
541330 Engineering ServicesThis 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
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | michelle@tcmerritts.com |
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 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 |
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