Search icon

NORTHERN BUILDING GROUP LLC

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

Company Details

Entity Name: NORTHERN BUILDING GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Mar 2017
Business ALEI: 1233036
Annual report due: 31 Mar 2025
Business address: 92 DALE DRIVE, MILFORD, CT, 06461, United States
Mailing address: 92 DALE DRIVE, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: DANVAN76@GMAIL.COM

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL K VANDERWOUDE Agent 92 DALE DRIVE, MILFORD, CT, 06461, United States 92 Dale Dr, Milford, CT, 06461-1908, United States +1 203-627-1370 DANVAN76@GMAIL.COM 92 DALE DRIVE, MILFORD, CT, 06461, United States

Officer

Name Role Business address Residence address
DANIEL VANDERWOUDE Officer 92 DALE DRIVE, MILFORD, CT, 06461, United States 92 DALE DRIVE, MILFORD, CT, 06461, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014886 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2018-03-02 2023-10-01 2025-03-31
HIC.0648136 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2017-03-23 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012413672 2024-03-17 - Annual Report Annual Report -
BF-0011332464 2023-06-23 - Annual Report Annual Report -
BF-0009865628 2023-06-23 - Annual Report Annual Report -
BF-0010834208 2023-06-23 - Annual Report Annual Report -
BF-0009319413 2022-06-15 - Annual Report Annual Report 2019
BF-0009319394 2022-06-15 - Annual Report Annual Report 2020
0006065904 2018-02-09 - Annual Report Annual Report 2018
0005795447 2017-03-16 2017-03-16 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See something incorrect or outdated?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