Search icon

DISCOUNT FENCE OF CONNECTICUT, LLC

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

Company Details

Entity Name: DISCOUNT FENCE OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 2015
Business ALEI: 1178544
Annual report due: 31 Mar 2026
Business address: 101 Gulf Street, Milford, CT, 06460-4812, United States
Mailing address: P.O. Box 3457, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: melissa@discountfencect.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2022-08-11
Expiration Date: 2023-02-11
Status: Expired
Product: Fence and Sign Installation
Number Of Employees: 2
Goods And Services Description: Musical Instruments and Games and Toys and Arts and Crafts and Educational Equipment and Materials and Accessories and Supplies

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PVS7GCJ1KPH3 2025-03-01 101 GULF ST, MILFORD, CT, 06460, 4812, USA P.O. BOX 3457, MILFORD, CT, 06460, 3350, USA

Business Information

URL www.discountfencect.com
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-03-19
Initial Registration Date 2018-02-26
Entity Start Date 2015-06-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELISSA T PUCCI
Role MANAGING MEMBER
Address 101 GULF STREET, MILFORD, CT, 06460, USA
Title ALTERNATE POC
Name MELISSA T PUCCI
Role MANAGING MEMBER
Address 101 GULF STREET, MILFORD, CT, 06460, USA
Government Business
Title PRIMARY POC
Name MELISSA T PUCCI
Role MANAGING MEMBER
Address 101 GULF STREET, MILFORD, CT, 06460, USA
Title ALTERNATE POC
Name MELISSA T PUCCI
Role MANAGING MEMBER
Address 101 GULF STREET, MILFORD, CT, 06460, USA
Past Performance
Title PRIMARY POC
Name MELISSA T PUCCI
Role MANAGING MEMBER
Address 101 GULF STREET, MILFORD, CT, 06460, USA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Melissa Pucci Agent 101 Gulf Street, Milford, CT, 06460-4812, United States P.O.Box 3457, Milford, CT, 06460, United States +1 203-209-8247 melissa@discountfencect.com 5 Tamarac Ln, Milford, CT, 06461-1689, United States

Officer

Name Role Business address Residence address
MARK PUCCI Officer 101 Gulf Street, Milford, CT, 06460-4812, United States 5 TAMARAC LANE, MILFORD, CT, 06461, United States
MELISSA PUCCI Officer 101 Gulf Street, Milford, CT, 06460-4812, United States 5 TAMARAC LANE, MILFORD, CT, 06461, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0827327 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-03-21 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013050714 2025-03-24 - Annual Report Annual Report -
BF-0012416309 2024-02-23 - Annual Report Annual Report -
BF-0011214517 2023-05-05 - Annual Report Annual Report -
BF-0011536641 2022-12-20 2022-12-20 Change of Business Address Business Address Change -
BF-0010348091 2022-06-24 - Annual Report Annual Report 2022
0007122531 2021-02-04 - Annual Report Annual Report 2021
0006773331 2020-02-22 - Annual Report Annual Report 2020
0006386495 2019-02-16 - Annual Report Annual Report 2019
0006058444 2018-02-07 - Annual Report Annual Report 2018
0005849677 2017-05-24 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346567696 0112000 2023-03-07 DISTRICT 1, HARTFORD, CT, 06101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2023-03-07
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-03-07
345536668 0111500 2021-09-20 272 NEW HAVEN AVENUE, MILFORD, CT, 06460
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-11-01
Case Closed 2023-07-11

Related Activity

Type Referral
Activity Nr 1813529
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2022-01-20
Abatement Due Date 2022-03-09
Current Penalty 3108.0
Initial Penalty 3108.0
Final Order 2022-05-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): The storage of material shall not create a hazard. Items such as bags, containers, bundles, etc., were not stored in tiers and stacked, blocked, interlocked and limited in height so that they were stable and secure against sliding or collapse. STORAGE LOCATION/272 NEW HAVEN AVENUE, MILFORD, CT: On/or about September 20, 2021, the employer did not ensure that a group of speed street signs, weighing over 500 ponds were secured against the floor, A-frames and/or wall prior to re-positioning the signs. As a result of the lack of securing the speed street signs, an employee suffered torn ligament injuries to their leg when the speed street signs slid onto them.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6328838309 2021-01-26 0156 PPS 4 Broad St, Milford, CT, 06460-3350
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129602
Loan Approval Amount (current) 129602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-3350
Project Congressional District CT-03
Number of Employees 10
NAICS code 237310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 130443.53
Forgiveness Paid Date 2021-09-22
4998897701 2020-05-01 0156 PPP 4 BROAD ST, MILFORD, CT, 06460-3350
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129626
Loan Approval Amount (current) 129626
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MILFORD, NEW HAVEN, CT, 06460-3350
Project Congressional District CT-03
Number of Employees 9
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 130662.66
Forgiveness Paid Date 2021-02-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2903338 DISCOUNT FENCE OF CONNECTICUT, LLC - PVS7GCJ1KPH3 101 GULF ST, MILFORD, CT, 06460-4812
Capabilities Statement Link -
Phone Number 203-877-3100
Fax Number 203-907-1006
E-mail Address melissa@discountfencect.com
WWW Page www.discountfencect.com
E-Commerce Website -
Contact Person MELISSA PUCCI
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 1160
CAGE Code 826H4
Year Established 2015
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005171777 Active OFS 2023-10-19 2029-02-13 AMENDMENT

Parties

Name DISCOUNT FENCE OF CONNECTICUT, LLC
Role Debtor
Name DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0005171779 Active OFS 2023-10-19 2029-02-13 AMENDMENT

Parties

Name DISCOUNT FENCE OF CONNECTICUT, LLC
Role Debtor
Name DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003408053 Active OFS 2020-10-22 2025-10-22 ORIG FIN STMT

Parties

Name DISCOUNT FENCE OF CONNECTICUT, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003356110 Active MUNICIPAL 2020-02-28 2034-05-07 AMENDMENT

Parties

Name DISCOUNT FENCE OF CONNECTICUT, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003305705 Active MUNICIPAL 2019-05-07 2034-05-07 ORIG FIN STMT

Parties

Name DISCOUNT FENCE OF CONNECTICUT, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003289827 Active OFS 2019-02-13 2029-02-13 ORIG FIN STMT

Parties

Name DISCOUNT FENCE OF CONNECTICUT, LLC
Role Debtor
Name DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003289826 Active OFS 2019-02-13 2029-02-13 ORIG FIN STMT

Parties

Name DISCOUNT FENCE OF CONNECTICUT, LLC
Role Debtor
Name DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3719969 Intrastate Non-Hazmat 2023-09-29 50 2022 18 20 Priv. Pass.(Non-business)
Legal Name DISCOUNT FENCE OF CONNECTICUT LLC
DBA Name -
Physical Address 101 GULF STREET, MILFORD, CT, 06460, US
Mailing Address PO BOX 3457, MILFORD, CT, 06460, US
Phone (203) 877-3100
Fax (203) 907-1006
E-mail MELISSA@DISCOUNTFENCECT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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