Search icon

MERIT CONSTRUCTION, LLC

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

Company Details

Entity Name: MERIT CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 2014
Business ALEI: 1152253
Annual report due: 31 Mar 2026
Business address: 25 WOODS END ROAD, STAMFORD, CT, 06905, United States
Mailing address: 25 WOODS END RD, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rosario@meritct.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK M. KRATTER ATTORNEY Agent 25 WOODS END ROAD, STAMFORD, CT, 06905, United States 25 WOODS END ROAD, STAMFORD, CT, 06905, United States +1 203-912-4721 rosario@meritct.com 25 WOODS END ROAD, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
ROSARIO PUGLIESE JR. Officer 25 WOODS END ROAD, STAMFORD, CT, 06905, United States 25 WOODS END ROAD, STAMFORD, CT, 06905, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0018040 NEW HOME CONSTRUCTION CONTRACTOR APPROVED CURRENT 2025-03-05 2025-03-05 2026-03-31
HIC.0640635 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-09-10 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041849 2025-03-08 - Annual Report Annual Report -
BF-0012239472 2024-03-14 - Annual Report Annual Report -
BF-0011192592 2023-05-18 - Annual Report Annual Report -
BF-0009835273 2022-12-30 - Annual Report Annual Report -
BF-0010750476 2022-12-30 - Annual Report Annual Report -
BF-0008346839 2022-12-30 - Annual Report Annual Report 2020
BF-0008346840 2022-12-30 - Annual Report Annual Report 2019
0006361570 2019-02-05 - Annual Report Annual Report 2016
0006361608 2019-02-05 - Annual Report Annual Report 2017
0006361625 2019-02-05 - Annual Report Annual Report 2018
See something incorrect or outdated?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