Search icon

DREAM HOME CUSTOM BUILDERS, LLC

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DREAM HOME CUSTOM BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 2017
Business ALEI: 1247847
Annual report due: 31 Mar 2025
Business address: 7 CENTURY TRAIL, HARRISON, NY, 10528, United States
Mailing address: 7 CENTURY TRAIL, HARRISON, NY, United States, 10528
Place of Formation: CONNECTICUT
E-Mail: NINA.FRANDSON@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

Links between entities

Type Company Name Company Number State
Headquarter of DREAM HOME CUSTOM BUILDERS, LLC, NEW YORK 5208618 NEW YORK

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
Nina Frandson Officer 7 CENTURY TRAIL, HARRISON, NY, 10528, United States 7 CENTURY TRAIL, HARRISON, NY, 10528, United States
Eric Frandson Officer 7 CENTURY TRAIL, HARRISON, NY, 10528, United States 7, Century Trail, Harrison, NY, 10528, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013073936 2024-11-14 2024-11-14 Interim Notice Interim Notice -
BF-0012717257 2024-08-06 2024-08-06 Interim Notice Interim Notice -
BF-0012655532 2024-06-04 2024-06-04 Change of Business Address Business Address Change -
BF-0011340826 2024-03-25 - Annual Report Annual Report -
BF-0012109355 2024-03-25 - Annual Report Annual Report -
BF-0010268420 2023-06-22 - Annual Report Annual Report 2022
BF-0009864744 2021-11-06 - Annual Report Annual Report -
BF-0008461740 2021-11-06 - Annual Report Annual Report 2020
0006514958 2019-04-01 - Annual Report Annual Report 2019
0006047495 2018-01-31 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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