Search icon

NOVA 22 GROUP LLC

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

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Mailing address E-Mail 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

Officer

Name Role Business address E-Mail 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

License

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

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 -
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