Search icon

Mercer LLC

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

Company Details

Entity Name: Mercer LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Jan 2023
Business ALEI: 2696055
Annual report due: 31 Mar 2025
Business address: 39 Morin St, Oakville, CT, 06779-1221, United States
Mailing address: 39 Morin St, Oakville, CT, United States, 06779-1221
ZIP code: 06779
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mmerc68@gmail.com

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Mercer Agent 39 Morin St, Oakville, CT, 06779-1221, United States 39 Morin St, Oakville, CT, 06779-1221, United States +1 203-598-6690 mmerc68@gmail.com 39 Morin St, Oakville, CT, 06779-1221, United States

Officer

Name Role Business address Phone E-Mail Residence address
Michael Mercer Officer 39 Morin St, Oakville, CT, 06779-1221, United States +1 203-598-6690 mmerc68@gmail.com 39 Morin St, Oakville, CT, 06779-1221, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314741 2024-03-29 - Annual Report Annual Report -
BF-0011661388 2023-01-11 - Business Formation Certificate of Organization -

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_04-cv-00537 Judicial Publications 42:1983 Civil Rights Act Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Chris Alex
Role Defendant
Name Alogna
Role Defendant
Name Basak
Role Defendant
Name Bednarz
Role Defendant
Name Brundage
Role Defendant
Name Robert Burgess
Role Defendant
Name James Campbell
Role Defendant
Name Patrick Cauley
Role Defendant
Name Covello
Role Defendant
Name Department of Public Safety
Role Defendant
Name John Doe
Role Defendant
Name Dubuc
Role Defendant
Name Darren Edwards
Role Defendant
Name Fitzsimons
Role Defendant
Name Karen Gabianelli
Role Defendant
Name Thomas Garbidian
Role Defendant
Name GOULD COMPANY, THE
Role Defendant
Name Frank Griffin
Role Defendant
Name Robert Keeney
Role Defendant
Name J. L. Kelley
Role Defendant
Name Kodzis
Role Defendant
Name Daniel Lewis
Role Defendant
Name Lunz
Role Defendant
Name MCCARTHY & COMPANY, LLC
Role Defendant
Name Mercer LLC
Role Defendant
Name Julie Mooney
Role Defendant
Name Mucherino
Role Defendant
Name Orlowski
Role Defendant
Name Palen
Role Defendant
Name Richard Perron
Role Defendant
Name Ed Rickevicius
Role Defendant
Name Rief
Role Defendant
Name Rochette
Role Defendant
Name Richard Roe
Role Defendant
Name Eric Stevens Jr.
Role Defendant
Name Peter Terenzi
Role Defendant
Name Toney
Role Defendant
Name Carmine Verno
Role Defendant
Name Joseph Voket
Role Defendant
Name Walkley
Role Defendant
Name Richard Williams
Role Defendant
Name Tim Wright
Role Defendant
Name Wyler
Role Defendant
Name Zonghetti
Role Defendant
Name Randy Sabettini
Role Movant
Name Christopher K. Curvin
Role Plaintiff
Name Clifford Hemmeler
Role Plaintiff
Name Kelly Hemmeler
Role Plaintiff
Name Philip O. LaBonte Jr.
Role Plaintiff
Name Outlaws Motorcycle Club
Role Plaintiff
Name Domenic F. Papsadore
Role Plaintiff
Name Allison Piscottano
Role Plaintiff
Name Gary Piscottano
Role Plaintiff
Name Barbara Warren
Role Plaintiff
Name Marty Warren
Role Plaintiff
Name Joseph Spina
Role Witness
Name Richard Vitale
Role Witness

Opinions

Opinion ID USCOURTS-ctd-3_04-cv-00537-0
Date 2006-03-31
Notes RULING Denying 111 Plaintiffs' Motion for Partial Summary Judgment; Granting in Part and Denying in Part 115Plaintiffs' Motion in Limine; Granting in Part and Denying in Part 125 Defendants' Motion for Summary Judgment; Denying 139 Plaintiffs' Motion for Reconsideration. The Plaintiffs' action is dismissed in its entirety against Patrick Cauley and against the Commission of Public safety in his individual capacity . Signed by Judge Janet C. Hall on 3/31/2006. (D'Andrea, S.)
View View File
USCOURTS-ctd-3_07-cv-00602 Judicial Publications 42:1983 Civil Rights (Employment Discrimination) Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Boy Scouts of Amer
Role Defendant
Name CT Rivers Council
Role Defendant
Name James Kay
Role Defendant
Name Eric Magendantz
Role Defendant
Name Mercer LLC
Role Defendant
Name Northeast Region Boy Scouts
Role Defendant
Name Harry L. Pokorny
Role Defendant
Name United Health Ins
Role Defendant
Name United Healthcare
Role Defendant
Name Alan DiCara
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_07-cv-00602-0
Date 2009-09-30
Notes DECISION AND ORDER granting in part and denying in part the Defendant's 50 MOTION for Summary Judgment. See attached Memorandum of Decision. Signed by Judge Vanessa L. Bryant on 9/30/09. (Johnson, J.)
View View File
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