Search icon

NORTHEAST BUILDERS OF RIDGEFIELD LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: NORTHEAST BUILDERS OF RIDGEFIELD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jan 2008
Business ALEI: 0926369
Annual report due: 31 Mar 2024
Business address: 11 Wayside Ln, Redding, CT, 06896-2804, United States
Mailing address: 11 Wayside Ln, Redding, CT, United States, 06896-2804
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: paltauf.ron@gmail.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RON PALTAUF Agent 11 Wayside Ln, Redding, CT, 06896-2804, United States 11 Wayside Ln, Redding, CT, 06896-2804, United States +1 203-994-5552 paltauf.ron@gmail.com 11 Wayside Ln, Redding, CT, 06896-2804, United States

Officer

Name Role Business address Phone E-Mail Residence address
RON PALTAUF Officer 336 OLD BRANCHVILLE RD, RIDGEFIELD, CT, 06877, United States +1 203-994-5552 paltauf.ron@gmail.com 11 Wayside Ln, Redding, CT, 06896-2804, United States

History

Type Old value New value Date of change
Name change PALTAUF NORTHEAST BUILDERS OF RIDGEFIELD LLC NORTHEAST BUILDERS OF RIDGEFIELD LLC 2012-10-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011286240 2023-03-16 - Annual Report Annual Report -
BF-0009846260 2023-03-16 - Annual Report Annual Report -
BF-0008284098 2023-03-16 - Annual Report Annual Report 2020
BF-0010804772 2023-03-16 - Annual Report Annual Report -
0006630952 2019-08-26 2019-08-26 Interim Notice Interim Notice -
0006466060 2019-03-14 - Annual Report Annual Report 2018
0006466064 2019-03-14 - Annual Report Annual Report 2019
0005822753 2017-04-20 - Annual Report Annual Report 2014
0005822751 2017-04-20 - Annual Report Annual Report 2013
0005822758 2017-04-20 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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