Search icon

VILLAGE BUILDERS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: VILLAGE BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 2013
Business ALEI: 1128326
Annual report due: 31 Mar 2026
Business address: 126 West Street, WINDSOR, CT, 06095, United States
Mailing address: 126 West Street, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: markferraina@frontier.com

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
MARK F. FERRAINA Agent 126 WEST ST., WINDSOR, CT, 06095, United States 126 WEST ST., WINDSOR, CT, 06095, United States +1 860-335-5410 markferraina@frontier.com 126 WEST ST., WINDSOR, CT, 06095, United States

Officer

Name Role Business address Residence address
FULL CIRCLE GROUP L.L.C. Officer 126 West Street, WINDSOR, CT, 06095, United States 126 WEST ST, WINDSOR, CT, 06095, United States
CK CONSTRUCTION, LLC Officer 82 NILES ROAD, WINDSOR, CT, 06095, United States -

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0533616 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - 1995-05-01
HIC.0554116 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1996-11-20 1997-11-30
NHC.0013798 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2014-04-07 2021-10-01 2023-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013035444 2025-03-05 - Annual Report Annual Report -
BF-0012330887 2024-01-21 - Annual Report Annual Report -
BF-0011313995 2023-01-19 - Annual Report Annual Report -
BF-0010343244 2022-02-27 - Annual Report Annual Report 2022
BF-0009778424 2021-06-24 - Annual Report Annual Report -
0006719241 2020-01-10 - Annual Report Annual Report 2019
0006719228 2020-01-10 - Annual Report Annual Report 2018
0006719215 2020-01-10 - Annual Report Annual Report 2017
0006719253 2020-01-10 - Annual Report Annual Report 2020
0005836194 2017-05-05 - Annual Report Annual Report 2016
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