Entity Name: | THE HIGHWOOD GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jul 1996 |
Business ALEI: | 0540831 |
Annual report due: | 26 Jul 2025 |
Business address: | 3496 Whitney Ave, HAMDEN, CT, 06518, United States |
Mailing address: | 3496 Whitney Ave, Suite 201, HAMDEN, CT, United States, 06518 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | jdenicola@thehighwoodgroup.com |
NAICS
236220 Commercial and Institutional Building ConstructionThis industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN P. DENICOLA III | Agent | 3496 Whitney Ave, 201, Hamden, CT, 06518, United States | 3496 Whitney Ave, 201, Hamden, CT, 06518, United States | +1 203-996-8327 | jdenicola@thehighwoodgroup.com | 1041 Ridge Rd, Hamden, CT, 06517, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN P. DENICOLA III | Officer | 3496 Whitney Ave, 201, HAMDEN, CT, 06518, United States | +1 203-996-8327 | jdenicola@thehighwoodgroup.com | 1041 Ridge Rd, Hamden, CT, 06517, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0632061 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2025-04-08 | 2025-04-08 | 2026-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012296142 | 2024-07-26 | - | Annual Report | Annual Report | - |
BF-0009759881 | 2023-09-24 | - | Annual Report | Annual Report | - |
BF-0011258843 | 2023-09-24 | - | Annual Report | Annual Report | - |
BF-0010789245 | 2023-09-24 | - | Annual Report | Annual Report | - |
BF-0011958744 | 2023-09-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011887035 | 2023-07-17 | 2023-07-17 | Change of Business Address | Business Address Change | - |
0007039946 | 2020-12-16 | - | Annual Report | Annual Report | 2018 |
0007039925 | 2020-12-16 | - | Annual Report | Annual Report | 2013 |
0007039921 | 2020-12-16 | - | Annual Report | Annual Report | 2012 |
0007039940 | 2020-12-16 | - | Annual Report | Annual Report | 2015 |
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