Entity Name: | HIGHLAND REAL ESTATE DEVELOPMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jul 2007 |
Business ALEI: | 0906617 |
Annual report due: | 31 Mar 2026 |
Business address: | 496 Goose Ln, GUILFORD, CT, 06437, United States |
Mailing address: | 496 Goose Ln, GUILFORD, CT, United States, 06437 |
ZIP code: | 06437 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | highlandrealestate.dev@gmail.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KEVIN F. WALKA | Agent | 496 Goose Ln, GUILFORD, CT, 06437, United States | 496 Goose Ln, GUILFORD, CT, 06437, United States | +1 203-640-1354 | highlandrealestate.dev@gmail.com | 496 Goose Ln, GUILFORD, CT, 06437, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KEVIN F. WALKA | Officer | 496 Goose Ln, Guilford, CT, 06437-2101, United States | +1 203-640-1354 | highlandrealestate.dev@gmail.com | 496 Goose Ln, GUILFORD, CT, 06437, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0641404 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2014-12-19 | 2021-12-01 | 2023-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012986745 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012308187 | 2024-04-15 | - | Annual Report | Annual Report | - |
BF-0011282783 | 2023-06-23 | - | Annual Report | Annual Report | - |
BF-0010802210 | 2023-06-23 | - | Annual Report | Annual Report | - |
BF-0008214616 | 2022-06-28 | - | Annual Report | Annual Report | 2018 |
BF-0008214617 | 2022-06-28 | - | Annual Report | Annual Report | 2020 |
BF-0008214619 | 2022-06-28 | - | Annual Report | Annual Report | 2012 |
BF-0008214615 | 2022-06-28 | - | Annual Report | Annual Report | 2017 |
BF-0010021632 | 2022-06-28 | - | Annual Report | Annual Report | - |
BF-0008214618 | 2022-06-28 | - | 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