Entity Name: | F. N. BUILDERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Jan 1986 |
Business ALEI: | 0178727 |
Annual report due: | 10 Jan 2026 |
NAICS code: | 236117 - New Housing For-Sale Builders |
Business address: | 3 Adenas Walk, GLASTONBURY, CT, 06033, United States |
Mailing address: | 3 Adenas Walk, GLASTONBURY, CT, United States, 06033 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | fnbuilders@sbcglobal.net |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Francis Nuzzolo | Agent | 3 Adenas Walk, GLASTONBURY, CT, 06033, United States | 3 Adenas Walk, GLASTONBURY, CT, 06033, United States | +1 860-918-2663 | fnbuilders@sbcglobal.net | 3 Adenas Walk, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH NUZZOLO | Officer | 3 Adenas Walk, GLASTONBURY, CT, 06033, United States | 65 ROSER DRIVE, GLASTONBURY, CT, 06033, United States |
FRANK A. NUZZOLO | Officer | 3 Adenas Walk, GLASTONBURY, CT, 06033, United States | 3 Adenas Walk, GLASTONBURY, CT, 06033, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0622087 | HOME IMPROVEMENT CONTRACTOR | QUALIFIED | AUTHORIZED FOR HOME IMPROVEMENT | 2008-12-11 | No data | No data |
NHC.0000597 | NEW HOME CONSTRUCTION CONTRACTOR | ACTIVE | CURRENT | 1999-10-01 | 2023-10-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012907388 | 2025-02-17 | No data | Annual Report | Annual Report | No data |
BF-0011080826 | 2024-05-03 | No data | Annual Report | Annual Report | No data |
BF-0010176136 | 2024-05-03 | No data | Annual Report | Annual Report | 2022 |
BF-0012240436 | 2024-05-03 | No data | Annual Report | Annual Report | No data |
BF-0012605077 | 2024-04-11 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0007187753 | 2021-02-24 | No data | Annual Report | Annual Report | 2021 |
0006713876 | 2020-01-07 | No data | Annual Report | Annual Report | 2020 |
0006501941 | 2019-03-26 | 2019-03-26 | Change of Agent | Agent Change | No data |
0006488866 | 2019-03-25 | No data | Annual Report | Annual Report | 2019 |
0006488857 | 2019-03-25 | No data | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4778967010 | 2020-04-04 | 0156 | PPP | 26 BREEDS HILL RD, GLASTONBURY, CT, 06033-3373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website