Search icon

THE HIGHWOOD GROUP, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
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