Search icon

NLD CONSTRUCTION INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NLD CONSTRUCTION INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Feb 2020
Business ALEI: 1335603
Annual report due: 03 Mar 2026
Business address: 100 PARK LANE, TRUMBULL, CT, 06611, United States
Mailing address: 100 PARK LANE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: nldcarp12@gmail.com

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

Director

Name Role Business address Residence address
Norman Dedrick Director 100 Park Ln, Trumbull, CT, 06611, United States 100 Park Ln, Trumbull, CT, 06611, United States

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
NORMAN DEDRICK Officer 100 Park Ln, TRUMBULL, CT, 06611, United States 100 PARK LANE, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0658058 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-03-23 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013127903 2025-02-05 - Annual Report Annual Report -
BF-0012129696 2024-03-06 - Annual Report Annual Report -
BF-0011362326 2023-02-16 - Annual Report Annual Report -
BF-0010236452 2022-03-04 - Annual Report Annual Report 2022
0007236167 2021-03-17 - Annual Report Annual Report 2021
0006835301 2020-03-03 2020-03-03 First Report Organization and First Report -
0006750950 2020-02-10 2020-02-10 Business Formation Certificate of Incorporation -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005214960 Active DEPT REV SERVS 2024-05-15 2034-05-15 ORIG FIN STMT

Parties

Name NLD CONSTRUCTION INC.
Role Debtor
Name State of Connecticut Department of Revenue Services
Role Secured Party
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