Search icon

THE HOUSE NEXT DOOR, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE HOUSE NEXT DOOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 2011
Business ALEI: 1045272
Annual report due: 31 Mar 2026
Business address: 4 AJELLOS FARM ROAD, SEYMOUR, CT, 06483, United States
Mailing address: 4 AJELLOS FARM ROAD, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dnorth69@comcast.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Donald North Agent 4 AJELLOS FARM ROAD, SEYMOUR, CT, 06483, United States 15 Commodore Hull Dr, Derby, CT, 06418-2254, United States +1 203-671-6731 dnorth69@comcast.net 15 COMMODORE HULL DRIVE, DERBY, CT, 06418, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW NORTH Officer - - - 4 AJELLOS FARM RD, SEYMOUR, CT, 06483, United States
Donald North Officer 4 AJELLOS FARM ROAD, SEYMOUR, CT, 06483, United States +1 203-671-6731 dnorth69@comcast.net 15 COMMODORE HULL DRIVE, DERBY, CT, 06418, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013013042 2025-03-18 - Annual Report Annual Report -
BF-0012300090 2024-02-23 - Annual Report Annual Report -
BF-0011426626 2023-01-18 - Annual Report Annual Report -
BF-0010432076 2022-01-31 - Annual Report Annual Report -
0007110072 2021-02-02 - Annual Report Annual Report 2021
0006846931 2020-03-24 - Annual Report Annual Report 2020
0006391868 2019-02-19 - Annual Report Annual Report 2019
0006030115 2018-01-24 - Annual Report Annual Report 2018
0005910331 2017-08-15 - Annual Report Annual Report 2017
0005632074 2016-08-17 - 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See something incorrect or outdated?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