Entity Name: | NOVA 22 GROUP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 04 Dec 2013 |
Business ALEI: | 1125616 |
Annual report due: | 31 Mar 2024 |
Business address: | 80 SILVER SPRINGS DR, HIGGANUM, CT, 06441, United States |
Mailing address: | 80 SILVER SPRINGS DR, HIGGANUM, CT, United States, 06441 |
ZIP code: | 06441 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
DANIEL MOSOR | Agent | 80 SILVER SPRINGS DRIVE, HIGGANUM, CT, 06441, United States | 80 SILVER SPRINGS DRIVE, HIGGANUM, CT, 06441, United States | dannymosor@gmail.com | 156 WOLCOTT HILL ROAD, WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
DANIEL MOSOR | Officer | 80 SILVER SPRINGS DRIVE, 80 SILVER SPRINGS DRIVE, HIGGANUM, CT, 06441, United States | dannymosor@gmail.com | 156 WOLCOTT HILL ROAD, WETHERSFIELD, CT, 06109, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0014213 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | 2016-01-11 | 2016-01-11 | 2017-09-30 |
HIC.0638421 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2014-01-22 | 2024-07-22 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011924908 | 2023-08-09 | 2023-08-09 | Reinstatement | Certificate of Reinstatement | - |
BF-0011836990 | 2023-06-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011726995 | 2023-03-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007156202 | 2021-02-15 | - | Annual Report | Annual Report | 2016 |
0005629197 | 2016-08-11 | - | Annual Report | Annual Report | 2015 |
0005629196 | 2016-08-11 | - | Annual Report | Annual Report | 2014 |
0004991387 | 2013-12-04 | - | Business Formation | Certificate of Organization | - |
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