Search icon

MERCER HOME AND PROPERTY, LLC

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

Company Details

Entity Name: MERCER HOME AND PROPERTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Jul 2018
Business ALEI: 1279126
Annual report due: 31 Mar 2025
Business address: 24 KATY LANE, NORWALK, CT, 06851, United States
Mailing address: 24 KATY LANE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mercerhandp@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEITH W. MERCER Agent 24 KATY LANE, NORWALK, CT, 06851, United States 24 KATY LANE, NORWALK, CT, 06851, United States +1 203-515-1931 ninadi2011@gmail.com 24 KATY LANE, NORWALK, CT, 06850, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEITH W. MERCER Officer 24 KATY LANE, NORWALK, CT, 06851, United States +1 203-515-1931 ninadi2011@gmail.com 24 KATY LANE, NORWALK, CT, 06850, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0652374 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-07-24 2024-04-02 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012191584 2024-04-02 - Annual Report Annual Report -
BF-0010342304 2023-03-16 - Annual Report Annual Report 2022
BF-0011231175 2023-03-16 - Annual Report Annual Report -
0007316917 2021-04-29 - Annual Report Annual Report 2021
0006893907 2020-04-28 - Annual Report Annual Report 2020
0006495620 2019-03-26 - Annual Report Annual Report 2019
0006216637 2018-07-11 2018-07-11 Business Formation Certificate of Organization -
See something incorrect or outdated?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