Search icon

NORMAN WOOD GENERAL CONTRACTOR, INC.

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

Company Details

Entity Name: NORMAN WOOD GENERAL CONTRACTOR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 1986
Business ALEI: 0182898
Annual report due: 11 Apr 2026
Business address: 48 GLENWOOD PLACE, NEW LONDON, CT, 06320, United States
Mailing address: 48 GLENWOOD PLACE, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: payroll@premiercpas.com

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
NORMAN G. WOOD Officer 48 GLENWOOD PLACE, NEW LONDON, CT, 06320, United States 48 GLENWOOD PLACE, NEW LONDON, CT, 06320, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE J. GREENBERG ESQ. Agent 130 EUGENE O'NEILL DRIVE, NEW LONDON, CT, 06320, United States 130 EUGENE O'NEILL DRIVE, NEW LONDON, CT, 06320, United States +1 860-271-9611 payroll@premiercpas.com 7 TUMBLEBROOK ROAD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907668 2025-03-26 - Annual Report Annual Report -
BF-0012240043 2024-04-03 - Annual Report Annual Report -
BF-0011081143 2023-04-03 - Annual Report Annual Report -
BF-0010620696 2022-06-02 - Annual Report Annual Report -
BF-0009803184 2022-05-27 - Annual Report Annual Report -
0006984859 2020-09-23 - Annual Report Annual Report 2020
0006601929 2019-07-22 - Annual Report Annual Report 2019
0006126679 2018-03-16 - Annual Report Annual Report 2018
0005815151 2017-04-08 - Annual Report Annual Report 2016
0005815152 2017-04-08 - Annual Report Annual Report 2017
See something incorrect or outdated?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